SEQUOIA DEVELOPMENTS LIMITED

SEQUOIA DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEQUOIA DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00643914
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEQUOIA DEVELOPMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SEQUOIA DEVELOPMENTS LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEQUOIA DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SEQUOIA DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 14, 2025
    Next Confirmation Statement DueSep 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 14, 2024
    OverdueNo

    What are the latest filings for SEQUOIA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Confirmation statement made on Sep 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Confirmation statement made on Sep 14, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Aug 28, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 25, 2017 with updates

    4 pagesCS01

    Termination of appointment of Gerald Neil Francis as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr Richard Paul Stenhouse as a director on Sep 30, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of SEQUOIA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritishCompany Director288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director291853540001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    MANTELL, Simon David
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    Secretary
    Martin House
    Compton Road Hillmarton
    SN11 8SG Calne
    Wiltshire
    British99348500001
    MCKENZIE, Clive William Price
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    Secretary
    3 Warren Lodge Drive
    KT20 6QN Kingswood
    Surrey
    British78528180001
    TASKER, Harold Lewis Edric
    8 Falcon Close
    Maxwell Road
    HA6 2GU Northwood
    Middlesex
    Secretary
    8 Falcon Close
    Maxwell Road
    HA6 2GU Northwood
    Middlesex
    British49936420001
    BAKER, Alistair
    2 Court Road
    Kingsworthy
    SO23 7QJ Winchester
    Hampshire
    Director
    2 Court Road
    Kingsworthy
    SO23 7QJ Winchester
    Hampshire
    BritishHousebuilders82935040001
    BELL, David Donald
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    Director
    44 Butlers Court Road
    HP9 1SG Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector7335830001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishDirector36507370001
    BRILL, David Edward
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    Director
    The Spinney Wheelers Lane
    Smallfield
    RH6 9PP Horley
    Surrey
    BritishDirector Of Companies51732000002
    COLE, Colin James
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    Director
    Park House
    GL5 2PH Minchinhampton
    Gloucestershire
    United KingdomBritishDirector149025990001
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrishDirector142158440001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishGroup Chief Executive47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritishDirector83070690001
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritishLegal Director61526520001
    GARNER, Tony Christopher
    7 Grange Road
    MK45 4RE Barton Le Clay
    Bedfordshire
    Director
    7 Grange Road
    MK45 4RE Barton Le Clay
    Bedfordshire
    EnglandBritishRegional Technical Director79630360001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishManaging Director125233660002
    HANNAH, Graham Stuart
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    Director
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    BritishDirector1713110001
    HANNAH, Graham Stuart
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    Director
    Kirkleatham 15 Lansdowne Crescent
    WR14 2AW Malvern
    Worcestershire
    BritishDirector Of Companies1713110001
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishDirector178435350001
    JONES, Michael William
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    Director
    Batz
    Headsor Road
    SL8 5ES Bourne End
    Buckinghamshire
    BritishDirector80463160001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishFinance Director1768720009
    PALLISTER, Julia Warner
    34 Lancaster Drive
    Jamestown Harbour Isle Of Dogs
    E14 9PT London
    Director
    34 Lancaster Drive
    Jamestown Harbour Isle Of Dogs
    E14 9PT London
    BritishDirector52021520002
    PALMER, Denis Bernard
    Warren Lodge Upway
    Chalfont St Peter
    SL9 0AS Gerrards Cross
    Buckinghamshire
    Director
    Warren Lodge Upway
    Chalfont St Peter
    SL9 0AS Gerrards Cross
    Buckinghamshire
    BritishDirector50708640002
    PLOWRIGHT, Nicholas Howard
    Gubblecotes
    Boyes Lane
    SO21 1TA Winchester
    Hampshire
    Director
    Gubblecotes
    Boyes Lane
    SO21 1TA Winchester
    Hampshire
    EnglandBritishDirector98323610001
    PREECE, Nigel John
    2 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    Director
    2 Oriel Way
    NN13 6DR Brackley
    Northamptonshire
    BritishDirector45868140001
    ROSIER, Stephen James
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    Director
    Woodland House
    Forest Hill
    SN8 3HN Marlborough
    Wiltshire
    BritishDirector27921120007
    ROYDON, Terry Rene
    Kingsmill
    The Marlins
    HA6 3NP Northwood
    Middlesex
    Director
    Kingsmill
    The Marlins
    HA6 3NP Northwood
    Middlesex
    United KingdomBritishDirector Of Companies2326110001
    SCRIVIN WOOD, Anthony Nigel
    18 Borneo Street
    Putney
    SW15 1QQ London
    Director
    18 Borneo Street
    Putney
    SW15 1QQ London
    BritishDirector Of Companies2338230001
    STENHOUSE, Richard Paul
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritishAccountant149324180001
    TEMPLEMAN, Robert
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    Director
    Balnakeil
    Bryants Bottom Road Bryants Bottom
    HP16 9RN Great Missenden
    Buckinghamshire
    EnglandBritishDirector Of Companies1574460001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritishDirector75313260006
    WHITE, Kenneth Alan
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    Director
    Tree Tops Chestnut Way
    Longwick
    HP27 9SD Princes Risborough
    Buckinghamshire
    BritishDirector Of Companies35934050001

    Who are the persons with significant control of SEQUOIA DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prowting Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number2153261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0