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.
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 | : |
|
Registered Address | : | First Floor, 94 Stamford Hill, London, England, N16 6XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 94 Stamford Hill, London, England, N16 6XS | Director | 10 February 2021 | Active |
First Floor, 94 Stamford Hill, London, England, N16 6XS | Director | 25 January 2023 | Active |
36, Polsloe Road, Exeter, EX1 2DN | Secretary | 27 September 2004 | Active |
First Floor, 94 Stamford Hill, London, England, N16 6XS | Secretary | 06 March 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 September 2004 | Active |
36, Polsloe Road, Exeter, EX1 2DN | Director | 27 September 2004 | Active |
36, Polsloe Road, Exeter, EX1 2DN | Director | 27 September 2004 | Active |
First Floor, 94 Stamford Hill, London, England, N16 6XS | Director | 06 March 2017 | Active |
First Floor, 94 Stamford Hill, London, England, N16 6XS | Director | 06 March 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-27 | Accounts | Change account reference date company current shortened. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-30 | Accounts | Change account reference date company current shortened. | Download |
2020-12-04 | Gazette | Gazette filings brought up to date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.