UKBizDB.co.uk

SEQUOIA PROPERTIES LIMITED

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

This company is commonly known as Sequoia Properties Limited. The company was founded 19 years ago and was given the registration number 05242443. The firm's registered office is in LONDON. You can find them at First Floor, 94 Stamford Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SEQUOIA PROPERTIES LIMITED
Company Number:05242443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director10 February 2021Active
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director25 January 2023Active
36, Polsloe Road, Exeter, EX1 2DN

Secretary27 September 2004Active
First Floor, 94 Stamford Hill, London, England, N16 6XS

Secretary06 March 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 2004Active
36, Polsloe Road, Exeter, EX1 2DN

Director27 September 2004Active
36, Polsloe Road, Exeter, EX1 2DN

Director27 September 2004Active
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director06 March 2017Active
First Floor, 94 Stamford Hill, London, England, N16 6XS

Director06 March 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 2004Active

People with Significant Control

Mr Yoshua Oestreicher
Notified on:25 January 2023
Status:Active
Date of birth:May 1977
Nationality:American
Country of residence:England
Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Sarah Ostreicher
Notified on:04 March 2017
Status:Active
Date of birth:December 1936
Nationality:American
Country of residence:England
Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jacob Ostreicher
Notified on:04 March 2017
Status:Active
Date of birth:December 1935
Nationality:American
Country of residence:England
Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Menachem Ostreicher
Notified on:04 March 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:First Floor, 94 Stamford Hill, London, England, N16 6XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Martin Hailes
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:36, Polsloe Road, Exeter, England, EX1 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Change to a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-27Accounts

Change account reference date company current shortened.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Accounts

Change account reference date company previous shortened.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-12-04Gazette

Gazette filings brought up to date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.