SEQUOIA DEVELOPMENTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 4FE

Company number 00643914
Status Active
Incorporation Date 7 December 1959
Company Type Private Limited Company
Address PERSIMMON HOUSE, FULFORD, YORK, YO19 4FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Gerald Neil Francis as a director on 30 September 2016; Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SEQUOIA DEVELOPMENTS LIMITED are www.sequoiadevelopments.co.uk, and www.sequoia-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Poppleton Rail Station is 5.1 miles; to Ulleskelf Rail Station is 7.6 miles; to Selby Rail Station is 9.5 miles; to Wressle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sequoia Developments Limited is a Private Limited Company. The company registration number is 00643914. Sequoia Developments Limited has been working since 07 December 1959. The present status of the company is Active. The registered address of Sequoia Developments Limited is Persimmon House Fulford York Yo19 4fe. . DAVISON, Tracy Lazelle is a Secretary of the company. FAIRBURN, Jeffrey is a Director of the company. JENKINSON, David is a Director of the company. KILLORAN, Michael Hugh is a Director of the company. STENHOUSE, Richard Paul is a Director of the company. Secretary CHANDLER, Colin Neil has been resigned. Secretary MANTELL, Simon has been resigned. Secretary MCKENZIE, Clive William Price has been resigned. Secretary TASKER, Harold Lewis Edric has been resigned. Director BAKER, Alistair has been resigned. Director BELL, David Donald has been resigned. Director BENNETT, John Henry has been resigned. Director BRILL, David Edward has been resigned. Director COLE, Colin James has been resigned. Director DONOHUE, Martin Charles has been resigned. Director FARLEY, Michael Peter has been resigned. Director FEE, Nigel Terry has been resigned. Director FRANCIS, Gerald Neil has been resigned. Director GARNER, Tony Christopher has been resigned. Director GREENAWAY, Nigel Peter has been resigned. Director HANNAH, Graham Stuart has been resigned. Director HANNAH, Graham Stuart has been resigned. Director JONES, Michael William has been resigned. Director PALLISTER, Julia Warner has been resigned. Director PALMER, Denis Bernard has been resigned. Director PLOWRIGHT, Nicholas Howard has been resigned. Director PREECE, Nigel John has been resigned. Director ROSIER, Stephen James has been resigned. Director ROYDON, Terry Rene has been resigned. Director SCRIVIN WOOD, Anthony Nigel has been resigned. Director TEMPLEMAN, Robert has been resigned. Director WHITE, John has been resigned. Director WHITE, Kenneth Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVISON, Tracy Lazelle
Appointed Date: 17 February 2006

Director
FAIRBURN, Jeffrey
Appointed Date: 01 January 2010
59 years old

Director
JENKINSON, David
Appointed Date: 01 May 2016
58 years old

Director
KILLORAN, Michael Hugh
Appointed Date: 17 January 2006
64 years old

Director
STENHOUSE, Richard Paul
Appointed Date: 30 September 2016
54 years old

Resigned Directors

Secretary
CHANDLER, Colin Neil
Resigned: 17 February 2006
Appointed Date: 30 September 2002

Secretary
MANTELL, Simon
Resigned: 30 September 2002
Appointed Date: 31 January 1996

Secretary
MCKENZIE, Clive William Price
Resigned: 31 January 1996
Appointed Date: 01 June 1994

Secretary
TASKER, Harold Lewis Edric
Resigned: 01 June 1994

Director
BAKER, Alistair
Resigned: 04 December 2001
Appointed Date: 23 December 1996
58 years old

Director
BELL, David Donald
Resigned: 31 August 1999
Appointed Date: 17 March 1997
79 years old

Director
BENNETT, John Henry
Resigned: 31 March 2006
Appointed Date: 17 June 2002
77 years old

Director
BRILL, David Edward
Resigned: 31 May 1996
Appointed Date: 01 February 1994
89 years old

Director
COLE, Colin James
Resigned: 17 January 2006
Appointed Date: 17 June 2002
67 years old

Director
DONOHUE, Martin Charles
Resigned: 01 November 2005
Appointed Date: 17 June 2002
79 years old

Director
FARLEY, Michael Peter
Resigned: 18 April 2013
Appointed Date: 17 January 2006
72 years old

Director
FEE, Nigel Terry
Resigned: 24 January 2006
Appointed Date: 17 June 2002
74 years old

Director
FRANCIS, Gerald Neil
Resigned: 30 September 2016
Appointed Date: 17 January 2006
69 years old

Director
GARNER, Tony Christopher
Resigned: 28 June 2002
Appointed Date: 09 January 2002
56 years old

Director
GREENAWAY, Nigel Peter
Resigned: 30 April 2016
Appointed Date: 18 April 2013
65 years old

Director
HANNAH, Graham Stuart
Resigned: 29 February 2000
Appointed Date: 17 March 1997
79 years old

Director
HANNAH, Graham Stuart
Resigned: 17 March 1997
79 years old

Director
JONES, Michael William
Resigned: 30 September 2002
Appointed Date: 09 November 1998
77 years old

Director
PALLISTER, Julia Warner
Resigned: 01 July 2002
Appointed Date: 01 March 1997
64 years old

Director
PALMER, Denis Bernard
Resigned: 21 November 1997
Appointed Date: 09 December 1996
86 years old

Director
PLOWRIGHT, Nicholas Howard
Resigned: 28 June 2002
Appointed Date: 03 December 2001
68 years old

Director
PREECE, Nigel John
Resigned: 31 October 1998
Appointed Date: 31 May 1996
68 years old

Director
ROSIER, Stephen James
Resigned: 30 January 2002
Appointed Date: 01 June 1996
69 years old

Director
ROYDON, Terry Rene
Resigned: 31 December 1998
78 years old

Director
SCRIVIN WOOD, Anthony Nigel
Resigned: 31 May 1996
83 years old

Director
TEMPLEMAN, Robert
Resigned: 30 January 2002
77 years old

Director
WHITE, John
Resigned: 31 December 2009
Appointed Date: 17 January 2006
74 years old

Director
WHITE, Kenneth Alan
Resigned: 05 April 1996
89 years old

Persons With Significant Control

Prowting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEQUOIA DEVELOPMENTS LIMITED Events

12 Oct 2016
Termination of appointment of Gerald Neil Francis as a director on 30 September 2016
12 Oct 2016
Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
17 May 2016
Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016
...
... and 240 more events
30 Jun 1992
Accounts made up to 29 February 1992

16 Apr 1992
Particulars of mortgage/charge

02 Jan 1992
Particulars of mortgage/charge

19 Sep 1991
Return made up to 14/09/91; full list of members
06 Sep 1991
Accounts made up to 28 February 1991

SEQUOIA DEVELOPMENTS LIMITED Charges

23 November 1999
Legal charge
Delivered: 26 November 1999
Status: Satisfied on 8 August 2002
Persons entitled: Rowen Properties (London) Limited
Description: Hawley park hart hampshire t/n-HP382238.
27 January 1999
Legal charge
Delivered: 12 February 1999
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land south of london road whitchurch hampshire…
9 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at westbury leigh westbury wiltshire…
9 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 2 November 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of st johns street hythe…
13 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Freehold property k/a land at lower stondon bedfordshire…
14 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land at cell a area 6 knight enham…
1 October 1997
Legal mortgage
Delivered: 4 October 1997
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: Eastern portion of land lying south west of vicars close…
23 September 1997
Legal mortgage
Delivered: 6 October 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land off northampton road kettering…
1 September 1997
Legal charge
Delivered: 16 September 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Land at kings school romsey road winchester hampshire.
7 July 1997
Legal mortgage
Delivered: 14 July 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at high street…
7 July 1997
Legal mortgage
Delivered: 11 July 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at folly farm faringdon…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at haydon wick farm swindon wiltshire…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a land off hereford road bromyard and the…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at haydon wick farm swinton wiltshire t/n…
4 April 1997
Legal mortgage
Delivered: 25 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at sussex way burgess hill west sussex…
4 April 1997
Legal mortgage
Delivered: 24 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Property k/a warndon court hamlet warndon worcester with…
4 April 1997
Legal mortgage
Delivered: 24 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Property k/a aconbury hamlets newtown road warndon…
4 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 8 August 2002
Persons entitled: Barclays Bank PLC
Description: Property k/a land lying to the east of mareshall avenue…
24 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: Property k/a land lying to the south west of vicars close…
3 March 1997
Legal mortgage
Delivered: 24 March 1997
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at bradwell grove burford oxfordshire…
31 December 1996
Legal charge
Delivered: 9 January 1997
Status: Satisfied on 8 August 2002
Persons entitled: Bovis Homes Limited
Description: Land comprising 9.9 acres lying to the south west of vicars…
29 November 1996
Charge
Delivered: 30 November 1996
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited
Description: F/H property k/a land lying to east of marshall avenue…
10 April 1996
Legal mortgage
Delivered: 11 April 1996
Status: Satisfied on 31 March 2000
Persons entitled: Midland Bank PLC
Description: 4.291 acres of land at burgess hill west sussex and…
19 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (As Trustee for Itself and the Banks as Defined)
Description: The f/h land k/a land on the north side of welsh road east…
16 February 1996
Legal mortgage
Delivered: 17 February 1996
Status: Satisfied on 21 March 1997
Persons entitled: Midland Bank PLC
Description: 4.514 acres of land at swindon with the benefit of all…
31 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 19 February 1997
Persons entitled: Midland Bank PLC
Description: Land off daventry road southam warwickshire with the…
24 November 1995
Charge of whole
Delivered: 14 December 1995
Status: Satisfied on 8 August 2002
Persons entitled: Eileen Muriel Cook
Description: 1 sandmartin way heronswood park the spennells comberton…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)
Description: F/H land k/a haydon wick farm pond street haydon wick…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)
Description: F/H land k/a the torrington A1 centre hatchmoor road…
4 September 1995
Legal charge
Delivered: 20 September 1995
Status: Satisfied on 27 February 1997
Persons entitled: Cyril James Baker
Description: Land at listers hill,ilminster,somerset comprising 4.34…
9 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited
Description: F/Hold property known as broadreeds camp,grafton…
16 June 1995
Legal charge
Delivered: 27 June 1995
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited,as Agent for the Banks (As Defined)
Description: All property as specified in the schedule with all…
13 April 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: Land at singleton hill ashford kent. Together with all…
7 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 16 September 1996
Persons entitled: Midland Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
7 April 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 8 August 2002
Persons entitled: Midland Bank PLC
Description: All that f/h land registered at hm land registry under t/n…
6 April 1995
Legal charge
Delivered: 7 April 1995
Status: Satisfied on 8 April 2000
Persons entitled: Midland Bank PLC
Description: Land k/a land parcel (LP) no.9 Park farm ashford kent with…
3 April 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 16 September 1996
Persons entitled: Midland Bank PLC
Description: Land at main road,colchester,essex being land comprised in…
22 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 21 March 1997
Persons entitled: Midland Bank PLC
Description: All that f/h land registered at hm land registry under…
22 March 1995
Legal charge
Delivered: 23 March 1995
Status: Satisfied on 25 June 1998
Persons entitled: Midland Bank PLC
Description: All that f/h land t/n HW150368 and k/a land adjoining…
17 March 1995
Legal mortgage
Delivered: 23 March 1995
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at lodge park farnborough lodge…
15 December 1994
Charge
Delivered: 23 December 1994
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & C0. Limited
Description: All that f/h land at blusdon st.andrew swindon part t/n…
7 December 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 19 February 1997
Persons entitled: Midland Bank PLC
Description: F/H land forming part of baileys court farm stoke gifford…
14 September 1994
Legal mortgage
Delivered: 27 September 1994
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at sovereign harbour eastbourne…
23 May 1994
Legal mortgage
Delivered: 26 May 1994
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the north east of williams mead…
23 May 1994
Legal mortgage
Delivered: 26 May 1994
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the north east of william mead…
7 September 1993
Legal mortgage
Delivered: 13 September 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property 26 over norton road chipping norton…
7 September 1993
Legal mortgage
Delivered: 13 September 1993
Status: Satisfied on 8 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the west side of over norton road…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (The Agent)
Description: F/H land to the north east of london road bicester inc:…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (The Agent)
Description: F/H land on south-east of primrose crescent st. Peter the…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (As Agent)
Description: F/H land at hereford road bromyard inc: all fixtures and…
15 January 1993
Charge
Delivered: 3 February 1993
Status: Satisfied on 8 April 1993
Persons entitled: Samuel Montagu & Co. as Agent for Itself and the Banks (As Defined)
Description: F/H property at wingfield road trowbridge wiltshire inc:…
8 July 1992
Charge
Delivered: 14 July 1992
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for Itself and Foreach Bank (As Defined)
Description: All shares, all rights, benefits,under te relevant…
14 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Samuel Montagu & Co Limited (The "Agent") and the Banks (as Defined)
Description: Part of aconbury farm ronkswood worcester containing…
19 December 1991
Legal charge
Delivered: 2 January 1992
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Banks (Asdefined )
Description: Part of worndon court hamlet ( south ) warndon part of…
23 October 1990
Charge
Delivered: 5 November 1990
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited
Description: Site bv 3 east-part title no. Hw 86753. (for full details…
10 October 1989
Charge
Delivered: 26 October 1989
Status: Satisfied on 16 July 1997
Persons entitled: Samuel Montagu & Co Limited
Description: Land to the east of blunadon road haydon wick wiltshire…
3 January 1989
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 9 February 1990
Persons entitled: Midland Bank PLC
Description: Land at daventry road, southam, warwickshire part of title…
12 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 16 February 1990
Persons entitled: Barclays Bank PLC
Description: Land forming part of newtown grange warndon hereford and…
3 December 1987
Legal charge
Delivered: 23 December 1987
Status: Satisfied on 8 August 2002
Persons entitled: John Jordan
Description: F/H property k/a all those pieces and parcels of land…
22 October 1987
Novation agreement
Delivered: 6 November 1987
Status: Satisfied on 8 August 2002
Persons entitled: United Dominion Trust Limited.
Description: Land at baileys court, stoke gifford, north avon & building…
12 October 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 9 February 1990
Persons entitled: Midland Bank PLC
Description: Land on west side of cirencester road, charlton kings…
2 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land forming part of ahyston wick farm haydon wick…
2 March 1987
Mortgage
Delivered: 12 March 1987
Status: Satisfied on 9 February 1990
Persons entitled: United Dominion Trust Limited
Description: Land & property forming part of baileys court farm stoke…
2 March 1987
Legal charge
Delivered: 10 March 1987
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land to be k/a "area d" st peter the great worcester…
2 March 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land on the west side of cirencester road, charlton…
2 March 1987
Legal mortgage
Delivered: 5 March 1987
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: Land at st peter the great k/a areas a/h and C. title no hw…
2 March 1987
Legal mortgage
Delivered: 5 March 1987
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of highwell lane bromford…
7 January 1987
Legal charge
Delivered: 13 January 1987
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land to be k/a area e, st. Peter the great, being land…
16 April 1986
Legal equitable charge
Delivered: 18 April 1986
Status: Satisfied on 8 August 2002
Persons entitled: Marie Waller
Description: F/H land situate & fronting to the daventry road & welsh…
9 April 1986
Legal mortgage
Delivered: 11 April 1986
Status: Satisfied on 9 February 1990
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a the spennells, kidder minster, together with…
29 August 1985
Memorandum
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at rer of 35, st. Thomas drive, hatct end middlesex.
29 August 1985
Memorandum
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 43 st thomas drive, hatch end middlesex.
29 August 1985
Memorandum
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of 33 st thomas drive, hatch end.
29 August 1985
Memorandum
Delivered: 13 September 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land to the south west side of st. Thomas drive hatch end…
21 April 1983
Legal mortgage
Delivered: 6 May 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at 32-38 resvrovir road ruislip middx title no ngl…
26 September 1980
Legal mortgage
Delivered: 27 September 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of evelyn avenue, kings collage rod and…
16 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land & rear of evelyn ave, kings collage rd & eastcote rd…