Sequoia Properties Limited LONDON


Founded in 2004, Sequoia Properties, classified under reg no. 05242443 is an active company. Currently registered at First Floor N16 6XS, London the company has been in the business for twenty years. Its financial year was closed on 26th December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Yoshua O., Aaron O.. Of them, Aaron O. has been with the company the longest, being appointed on 10 February 2021 and Yoshua O. has been with the company for the least time - from 25 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sequoia Properties Limited Address / Contact

Office Address First Floor
Office Address2 94 Stamford Hill
Town London
Post code N16 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05242443
Date of Incorporation Mon, 27th Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 26th December
Company age 20 years old
Account next due date Thu, 26th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Yoshua O.

Position: Director

Appointed: 25 January 2023

Aaron O.

Position: Director

Appointed: 10 February 2021

Jacob O.

Position: Director

Appointed: 06 March 2017

Resigned: 09 May 2020

Sarah O.

Position: Director

Appointed: 06 March 2017

Resigned: 25 January 2023

Sarah O.

Position: Secretary

Appointed: 06 March 2017

Resigned: 25 January 2023

Sandra H.

Position: Director

Appointed: 27 September 2004

Resigned: 28 May 2013

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 27 September 2004

Resigned: 27 September 2004

Charles H.

Position: Director

Appointed: 27 September 2004

Resigned: 06 March 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2004

Resigned: 27 September 2004

Sandra H.

Position: Secretary

Appointed: 27 September 2004

Resigned: 28 May 2013

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats established, there is Yoshua O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Aaron O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Yoshua O.

Notified on 25 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Aaron O.

Notified on 4 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah O.

Notified on 4 March 2017
Ceased on 25 January 2023
Nature of control: 50,01-75% shares

Jacob O.

Notified on 4 March 2017
Ceased on 9 May 2020
Nature of control: 25-50% shares

Charles H.

Notified on 6 April 2016
Ceased on 4 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-146 389-103 925332 346       
Balance Sheet
Cash Bank On Hand  4 5384 96322 8299 44440 79866 062121 80674 805
Current Assets28 72937 15530 76026 45656 065130 748162 102208 751264 495289 494
Debtors24 21624 56226 22221 49333 236121 304121 304142 689142 689214 689
Net Assets Liabilities  332 346372 462373 923     
Other Debtors  198 33 236121 304121 304142 689142 689214 689
Property Plant Equipment  1 200 0001 200 000      
Cash Bank In Hand4 51312 5924 538       
Net Assets Liabilities Including Pension Asset Liability-146 389-103 924        
Tangible Fixed Assets800 000800 0001 200 000       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve80 363122 828159 098       
Shareholder Funds-146 389-103 925332 346       
Other
Bank Borrowings Overdrafts  343 565289 980      
Corporation Tax Payable  9 05110 029      
Creditors  695 565289 980832 142845 820852 348858 945877 770900 673
Net Current Assets Liabilities-145 185-149 953-172 089-537 558-776 077-715 072-690 246-650 194-613 275-611 179
Other Creditors  352 000497 208817 027827 882840 191837 147852 248882 223
Other Taxation Social Security Payable  6 14014 72515 11517 93812 15721 79825 52218 450
Property Plant Equipment Gross Cost  1 200 000       
Total Assets Less Current Liabilities654 815650 0491 027 911662 442373 923434 928459 754499 806536 725538 821
Trade Creditors Trade Payables   445      
Trade Debtors Trade Receivables  26 02421 493      
Average Number Employees During Period     11123
Disposals Investment Property Fair Value Model    50 000     
Investment Property   1 200 0001 150 0001 150 0001 150 0001 150 0001 150 0001 150 000
Investment Property Fair Value Model   1 200 0001 150 0001 150 0001 150 0001 150 0001 150 000 
Creditors Due After One Year801 204753 972695 565       
Creditors Due Within One Year173 914187 106202 849       
Fixed Assets800 000800 000        
Instalment Debts Due After5 Years250 000250 000        
Number Shares Allotted100100100       
Par Value Share 11       
Revaluation Reserve-226 852-226 852173 148       
Share Capital Allotted Called Up Paid 100100       
Value Shares Allotted100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements