About

Registered Number: 00643914
Date of Incorporation: 07/12/1959 (65 years and 4 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Having been setup in 1959, Sequoia Developments Ltd has its registered office in York, it's status is listed as "Active". This company has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWRIGHT, Nicholas Howard 03 December 2001 28 June 2002 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 30 August 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AAMD - Amended Accounts 04 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 19 February 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 24 September 2007
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
363a - Annual Return 16 November 2006
353 - Register of members 13 October 2006
AA - Annual Accounts 15 September 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 24 March 2006
225 - Change of Accounting Reference Date 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
AA - Annual Accounts 17 November 2005
363a - Annual Return 03 October 2005
353 - Register of members 03 October 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 29 September 2003
AUD - Auditor's letter of resignation 25 February 2003
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
363s - Annual Return 30 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
363s - Annual Return 20 September 2001
288c - Notice of change of directors or secretaries or in their particulars 29 August 2001
AA - Annual Accounts 21 June 2001
AA - Annual Accounts 29 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2000
363s - Annual Return 20 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
395 - Particulars of a mortgage or charge 26 November 1999
363s - Annual Return 04 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 05 July 1999
395 - Particulars of a mortgage or charge 12 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 24 December 1998
395 - Particulars of a mortgage or charge 15 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
395 - Particulars of a mortgage or charge 17 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 21 September 1998
395 - Particulars of a mortgage or charge 15 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
395 - Particulars of a mortgage or charge 17 October 1997
AA - Annual Accounts 07 October 1997
395 - Particulars of a mortgage or charge 06 October 1997
395 - Particulars of a mortgage or charge 04 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
395 - Particulars of a mortgage or charge 16 September 1997
363s - Annual Return 10 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1997
395 - Particulars of a mortgage or charge 14 July 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
395 - Particulars of a mortgage or charge 24 April 1997
395 - Particulars of a mortgage or charge 24 April 1997
395 - Particulars of a mortgage or charge 24 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
395 - Particulars of a mortgage or charge 03 April 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
395 - Particulars of a mortgage or charge 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
395 - Particulars of a mortgage or charge 09 January 1997
288a - Notice of appointment of directors or secretaries 18 December 1996
395 - Particulars of a mortgage or charge 30 November 1996
363s - Annual Return 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 1996
AA - Annual Accounts 12 August 1996
288 - N/A 25 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
395 - Particulars of a mortgage or charge 11 April 1996
288 - N/A 01 April 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 17 February 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
395 - Particulars of a mortgage or charge 01 February 1996
395 - Particulars of a mortgage or charge 14 December 1995
395 - Particulars of a mortgage or charge 07 October 1995
395 - Particulars of a mortgage or charge 07 October 1995
395 - Particulars of a mortgage or charge 20 September 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 23 August 1995
395 - Particulars of a mortgage or charge 17 August 1995
395 - Particulars of a mortgage or charge 27 June 1995
395 - Particulars of a mortgage or charge 14 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 11 April 1995
395 - Particulars of a mortgage or charge 07 April 1995
395 - Particulars of a mortgage or charge 05 April 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
363s - Annual Return 17 October 1994
395 - Particulars of a mortgage or charge 27 September 1994
AA - Annual Accounts 22 August 1994
287 - Change in situation or address of Registered Office 22 August 1994
288 - N/A 10 June 1994
395 - Particulars of a mortgage or charge 26 May 1994
395 - Particulars of a mortgage or charge 26 May 1994
288 - N/A 17 February 1994
363s - Annual Return 28 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
395 - Particulars of a mortgage or charge 13 September 1993
AA - Annual Accounts 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
395 - Particulars of a mortgage or charge 03 February 1993
363b - Annual Return 29 September 1992
288 - N/A 16 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
AA - Annual Accounts 30 June 1992
395 - Particulars of a mortgage or charge 16 April 1992
395 - Particulars of a mortgage or charge 02 January 1992
363b - Annual Return 19 September 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 29 November 1990
363a - Annual Return 21 November 1990
395 - Particulars of a mortgage or charge 05 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 1990
395 - Particulars of a mortgage or charge 26 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 12 October 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
395 - Particulars of a mortgage or charge 04 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1988
RESOLUTIONS - N/A 04 August 1988
MEM/ARTS - N/A 04 August 1988
395 - Particulars of a mortgage or charge 23 December 1987
395 - Particulars of a mortgage or charge 06 November 1987
395 - Particulars of a mortgage or charge 13 October 1987
363 - Annual Return 09 October 1987
AA - Annual Accounts 09 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1987
288 - N/A 15 April 1987
395 - Particulars of a mortgage or charge 12 March 1987
395 - Particulars of a mortgage or charge 12 March 1987
395 - Particulars of a mortgage or charge 10 March 1987
395 - Particulars of a mortgage or charge 06 March 1987
395 - Particulars of a mortgage or charge 05 March 1987
395 - Particulars of a mortgage or charge 05 March 1987
47 - N/A 13 January 1987
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
288 - N/A 14 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1986
288 - N/A 18 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 1999 Fully Satisfied

N/A

Legal charge 27 January 1999 Fully Satisfied

N/A

Legal mortgage 09 December 1998 Fully Satisfied

N/A

Legal charge 09 November 1998 Fully Satisfied

N/A

Legal mortgage 13 July 1998 Fully Satisfied

N/A

Legal mortgage 14 October 1997 Fully Satisfied

N/A

Legal mortgage 01 October 1997 Fully Satisfied

N/A

Legal mortgage 23 September 1997 Fully Satisfied

N/A

Legal charge 01 September 1997 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal mortgage 04 April 1997 Fully Satisfied

N/A

Legal charge 04 April 1997 Fully Satisfied

N/A

Legal mortgage 24 March 1997 Fully Satisfied

N/A

Legal mortgage 03 March 1997 Fully Satisfied

N/A

Legal charge 31 December 1996 Fully Satisfied

N/A

Charge 29 November 1996 Fully Satisfied

N/A

Legal mortgage 10 April 1996 Fully Satisfied

N/A

Legal charge 19 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 31 January 1996 Fully Satisfied

N/A

Charge of whole 24 November 1995 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Legal charge 06 October 1995 Fully Satisfied

N/A

Legal charge 04 September 1995 Fully Satisfied

N/A

Legal charge 09 August 1995 Fully Satisfied

N/A

Legal charge 16 June 1995 Fully Satisfied

N/A

Legal charge 13 April 1995 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Legal charge 06 April 1995 Fully Satisfied

N/A

Legal charge 03 April 1995 Fully Satisfied

N/A

Legal charge 22 March 1995 Fully Satisfied

N/A

Legal charge 22 March 1995 Fully Satisfied

N/A

Legal mortgage 17 March 1995 Fully Satisfied

N/A

Charge 15 December 1994 Fully Satisfied

N/A

Legal charge 07 December 1994 Fully Satisfied

N/A

Legal mortgage 14 September 1994 Fully Satisfied

N/A

Legal mortgage 23 May 1994 Fully Satisfied

N/A

Legal mortgage 23 May 1994 Fully Satisfied

N/A

Legal mortgage 07 September 1993 Fully Satisfied

N/A

Legal mortgage 07 September 1993 Fully Satisfied

N/A

Charge 15 January 1993 Fully Satisfied

N/A

Charge 15 January 1993 Fully Satisfied

N/A

Charge 15 January 1993 Fully Satisfied

N/A

Charge 15 January 1993 Fully Satisfied

N/A

Charge 08 July 1992 Fully Satisfied

N/A

Legal charge 14 April 1992 Outstanding

N/A

Legal charge 19 December 1991 Fully Satisfied

N/A

Charge 23 October 1990 Fully Satisfied

N/A

Charge 10 October 1989 Fully Satisfied

N/A

Legal charge 03 January 1989 Fully Satisfied

N/A

Legal charge 12 April 1988 Fully Satisfied

N/A

Legal charge 03 December 1987 Fully Satisfied

N/A

Novation agreement 22 October 1987 Fully Satisfied

N/A

Legal charge 12 October 1987 Fully Satisfied

N/A

Legal charge 02 March 1987 Fully Satisfied

N/A

Mortgage 02 March 1987 Fully Satisfied

N/A

Legal charge 02 March 1987 Fully Satisfied

N/A

Legal charge 02 March 1987 Fully Satisfied

N/A

Legal mortgage 02 March 1987 Fully Satisfied

N/A

Legal mortgage 02 March 1987 Fully Satisfied

N/A

Legal charge 07 January 1987 Fully Satisfied

N/A

Legal equitable charge 16 April 1986 Fully Satisfied

N/A

Legal mortgage 09 April 1986 Fully Satisfied

N/A

Memorandum 29 August 1985 Fully Satisfied

N/A

Memorandum 29 August 1985 Fully Satisfied

N/A

Memorandum 29 August 1985 Fully Satisfied

N/A

Memorandum 29 August 1985 Fully Satisfied

N/A

Legal mortgage 21 April 1983 Fully Satisfied

N/A

Legal mortgage 26 September 1980 Fully Satisfied

N/A

Legal mortgage 16 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.