Background WavePink WaveYellow Wave

SEQUOIA LODGE LIMITED (04438496)

SEQUOIA LODGE LIMITED (04438496) is an active UK company. incorporated on 14 May 2002. with registered office in Penzance. The company operates in the Construction sector, engaged in development of building projects. SEQUOIA LODGE LIMITED has been registered for 23 years. Current directors include DILLON, Christopher John.

Company Number
04438496
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
15 Carnyorth Terrace, Penzance, TR19 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DILLON, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUOIA LODGE LIMITED

SEQUOIA LODGE LIMITED is an active company incorporated on 14 May 2002 with the registered office located in Penzance. The company operates in the Construction sector, specifically engaged in development of building projects. SEQUOIA LODGE LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04438496

LTD Company

Age

23 Years

Incorporated 14 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

ASH MILL (BATH) LIMITED
From: 14 May 2002To: 25 May 2004
Contact
Address

15 Carnyorth Terrace St. Just Penzance, TR19 7QE,

Previous Addresses

75 High Street Kimpton Hitchin Hertfordshire SG4 8PU
From: 9 October 2012To: 14 December 2021
Tailor House 65 High Street Whitwell Hitchin Hertfordshire SG4 8AH United Kingdom
From: 20 April 2012To: 9 October 2012
Mercer and Hole 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF
From: 14 May 2002To: 20 April 2012
Timeline

7 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Jun 19
Loan Cleared
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DILLON, Christopher John

Active
High Street, HitchinSG4 8PU
Born November 1962
Director
Appointed 06 Aug 2012

EDWARDS, Timothy Patrick

Resigned
Carnyorth Terrace, PenzanceTR19 7QE
Secretary
Appointed 06 Jun 2002
Resigned 09 Jan 2024

HODGES, Michael James

Resigned
Hill Farm, HarpendenAL5 5EB
Secretary
Appointed 14 May 2002
Resigned 15 May 2003

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 14 May 2002
Resigned 14 May 2002

BROWN, John Russell

Resigned
The Leys 6 Botley Road, CheshamHP5 1XG
Born March 1945
Director
Appointed 14 May 2002
Resigned 09 Jan 2007

EDWARDS, Timothy Patrick

Resigned
71 High Street, HitchinSG4 8PU
Born March 1959
Director
Appointed 06 Jun 2002
Resigned 09 Jan 2007

GREEN, Mark Andrew

Resigned
19 Mayfield Close, HarpendenAL5 3LG
Born January 1976
Director
Appointed 09 Jan 2007
Resigned 01 Oct 2008

GREEN, Michael Lynn

Resigned
1 Highfield Oval, HarpendenAL5 4FB
Born October 1972
Director
Appointed 09 Jan 2007
Resigned 01 Oct 2008

HODGES, Michael James

Resigned
65 High Street, HitchinSG4 8AH
Born September 1955
Director
Appointed 14 May 2002
Resigned 06 Aug 2012

HUDSON, Gideon Dacre

Resigned
The Farmhouse Heath End Farm, BerkhamstedHP4 3UF
Born November 1944
Director
Appointed 06 Jun 2002
Resigned 09 Jan 2007

PENN, Christopher Arthur

Resigned
Flat 3, LondonSW7 3LX
Born September 1950
Director
Appointed 09 Jan 2007
Resigned 09 Jan 2007

PENN, Christopher Arthur

Resigned
Ladygrove Court, HitchinSG4 7SA
Born September 1950
Director
Appointed 09 Jan 2007
Resigned 15 Aug 2011

WORBOYS, Jacqueline Louise

Resigned
High Street, HitchinSG4 8PU
Born February 1958
Director
Appointed 15 Feb 2013
Resigned 01 Jun 2019

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 14 May 2002
Resigned 14 May 2002

Persons with significant control

2

High Street, HitchinSG4 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher John Charles Dillon

Active
Carnyorth Terrace, PenzanceTR19 7QE
Born November 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2013
AP01Appointment of Director
Legacy
31 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Legacy
24 October 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
9 October 2012
AD01Change of Registered Office Address
Legacy
3 October 2012
MG01MG01
Legacy
3 October 2012
MG01MG01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
88(2)R88(2)R
Legacy
2 March 2007
123Notice of Increase in Nominal Capital
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
1 June 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Incorporation Company
14 May 2002
NEWINCIncorporation