UKBizDB.co.uk

SEQUOIA DEVELOPMENTS (STRATFORD UPON AVON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sequoia Developments (stratford Upon Avon) Limited. The company was founded 18 years ago and was given the registration number 05753850. The firm's registered office is in STRATFORD UPON AVON. You can find them at Sequoia House, 51 Shipton Road, Stratford Upon Avon, Warks. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SEQUOIA DEVELOPMENTS (STRATFORD UPON AVON) LIMITED
Company Number:05753850
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Sequoia House, 51 Shipton Road, Stratford Upon Avon, Warks, CV37 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sequoia House, 51 Shipston Road, Stratford Upon Avon, CV37 7LN

Secretary23 March 2006Active
51 Shipston Road, Stratford Upon Avon, CV37 7LN

Director23 March 2006Active
Sequoia House, 51 Shipston Road, Stratford Upon Avon, CV37 7LN

Director23 March 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary23 March 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director23 March 2006Active

People with Significant Control

Mr Philip Lewis Evans
Notified on:30 June 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Sequoia House, Stratford Upon Avon, CV37 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Evans
Notified on:30 June 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Sequoia House, Stratford Upon Avon, CV37 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital variation of rights attached to shares.

Download
2019-11-18Resolution

Resolution.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Mortgage

Mortgage charge whole release with charge number.

Download
2016-09-30Mortgage

Mortgage charge whole release with charge number.

Download
2016-03-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.