2020 PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

2020 PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06138667

Incorporation date

05/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon15/01/2026
Change of membership of creditors or liquidation committee
dot icon25/11/2025
Establishment of creditors or liquidation committee
dot icon18/11/2025
Statement of affairs
dot icon18/11/2025
Resolutions
dot icon18/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-11-17
dot icon02/07/2025
Notice of completion of voluntary arrangement
dot icon28/05/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-03-30
dot icon24/08/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon28/05/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-03-30
dot icon24/04/2024
Notice of ceasing to act as receiver or manager
dot icon24/04/2024
Receiver's abstract of receipts and payments to 2024-04-11
dot icon26/06/2023
Appointment of receiver or manager
dot icon01/06/2023
Appointment of Mrs Sofia Tabasum Mushtaq as a director on 2023-06-01
dot icon01/06/2023
Notification of Sofia Tabasum Mushtaq as a person with significant control on 2023-06-01
dot icon01/06/2023
Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-06-01
dot icon01/06/2023
Cessation of Mohammed Arif Mushtaq as a person with significant control on 2023-06-01
dot icon01/06/2023
Confirmation statement made on 2023-03-05 with updates
dot icon30/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-03-30
dot icon03/11/2022
Appointment of Mr Mohammed Arif Mushtaq as a director on 2022-10-28
dot icon03/11/2022
Termination of appointment of Shahid Rashid Khan as a director on 2022-10-29
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Notice to Registrar of companies voluntary arrangement taking effect
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon22/10/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon28/09/2020
Termination of appointment of Mohammed Arif Mushtaq as a director on 2020-05-31
dot icon28/09/2020
Appointment of Mr Shahid Rashid Khan as a director on 2020-05-31
dot icon28/09/2020
Termination of appointment of Sofia Tabasum Mushtaq as a secretary on 2020-05-31
dot icon04/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon29/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/04/2019
Registration of charge 061386670022, created on 2019-04-18
dot icon20/03/2019
Satisfaction of charge 1 in full
dot icon20/03/2019
Satisfaction of charge 061386670007 in full
dot icon20/03/2019
Satisfaction of charge 061386670009 in full
dot icon20/03/2019
Satisfaction of charge 061386670014 in full
dot icon20/03/2019
Satisfaction of charge 061386670008 in full
dot icon20/03/2019
Satisfaction of charge 061386670010 in full
dot icon20/03/2019
Satisfaction of charge 061386670011 in full
dot icon20/03/2019
Satisfaction of charge 061386670013 in full
dot icon20/03/2019
Satisfaction of charge 061386670012 in full
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670011
dot icon19/03/2019
All of the property or undertaking has been released from charge 1
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670014
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670013
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670007
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670009
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670008
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670012
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670009
dot icon19/03/2019
All of the property or undertaking has been released from charge 061386670010
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon22/01/2019
Registered office address changed from 1 University Boulevard Middlesbrough TS1 3BB United Kingdom to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 2019-01-22
dot icon28/08/2018
Registration of charge 061386670021, created on 2018-08-28
dot icon24/08/2018
Registration of charge 061386670020, created on 2018-08-24
dot icon02/08/2018
Satisfaction of charge 061386670018 in full
dot icon02/08/2018
Satisfaction of charge 061386670017 in full
dot icon02/08/2018
Satisfaction of charge 061386670016 in full
dot icon02/08/2018
Satisfaction of charge 061386670015 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon15/01/2018
Registered office address changed from Oakleigh, Tamworth Road Keresley End Coventry West Midlands CV7 8JJ to 1 University Boulevard Middlesbrough TS1 3BB on 2018-01-15
dot icon02/11/2017
Registration of charge 061386670019, created on 2017-10-27
dot icon10/10/2017
Second filing of Confirmation Statement dated 05/03/2017
dot icon11/08/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon27/07/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
05/03/17 Statement of Capital gbp 400000
dot icon16/02/2017
Registration of charge 061386670018, created on 2017-02-09
dot icon15/02/2017
Registration of charge 061386670017, created on 2017-02-09
dot icon03/02/2017
Registration of charge 061386670016, created on 2017-01-27
dot icon03/02/2017
Registration of charge 061386670015, created on 2017-01-27
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Satisfaction of charge 4 in full
dot icon01/02/2017
Satisfaction of charge 6 in full
dot icon25/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Previous accounting period shortened from 2016-03-31 to 2015-09-30
dot icon14/10/2015
Satisfaction of charge 5 in full
dot icon13/04/2015
Secretary's details changed for Sofia Tabasum Mushtaq on 2015-04-07
dot icon13/04/2015
Director's details changed for Mr Mohammed Arif Mushtaq on 2015-04-07
dot icon05/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Registration of charge 061386670012, created on 2014-09-25
dot icon08/10/2014
Registration of charge 061386670013, created on 2014-09-25
dot icon08/10/2014
Registration of charge 061386670014, created on 2014-09-25
dot icon06/06/2014
Registration of charge 061386670007
dot icon06/06/2014
Registration of charge 061386670008
dot icon06/06/2014
Registration of charge 061386670010
dot icon06/06/2014
Registration of charge 061386670009
dot icon06/06/2014
Registration of charge 061386670011
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 05/03/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 05/03/08; full list of members
dot icon30/01/2008
Particulars of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Particulars of mortgage/charge
dot icon05/03/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£414.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
853.00K
-
0.00
414.00
-
2021
1
853.00K
-
0.00
414.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

853.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

414.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Arif Mushtaq
Director
05/03/2007 - 31/05/2020
74
Mr Mohammed Arif Mushtaq
Director
28/10/2022 - 01/06/2023
74
Khan, Shahid Rashid
Director
31/05/2020 - 29/10/2022
5
Mushtaq, Sofia Tabasum
Secretary
05/03/2007 - 31/05/2020
1
Mrs Sofia Tabasum Mushtaq
Director
01/06/2023 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About 2020 PROPERTY DEVELOPMENTS LIMITED

2020 PROPERTY DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 05/03/2007 with the registered office located at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 2020 PROPERTY DEVELOPMENTS LIMITED?

toggle

2020 PROPERTY DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 05/03/2007 .

Where is 2020 PROPERTY DEVELOPMENTS LIMITED located?

toggle

2020 PROPERTY DEVELOPMENTS LIMITED is registered at Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall TR10 9EP.

What does 2020 PROPERTY DEVELOPMENTS LIMITED do?

toggle

2020 PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 2020 PROPERTY DEVELOPMENTS LIMITED have?

toggle

2020 PROPERTY DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for 2020 PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Change of membership of creditors or liquidation committee.