Background WavePink WaveYellow Wave

SEQUOIA PROPERTIES LIMITED (05242443)

SEQUOIA PROPERTIES LIMITED (05242443) is an active UK company. incorporated on 27 September 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SEQUOIA PROPERTIES LIMITED has been registered for 21 years. Current directors include OESTREICHER, Aaron Menahem, OESTREICHER, Yoshua.

Company Number
05242443
Status
active
Type
ltd
Incorporated
27 September 2004
Age
21 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OESTREICHER, Aaron Menahem, OESTREICHER, Yoshua
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUOIA PROPERTIES LIMITED

SEQUOIA PROPERTIES LIMITED is an active company incorporated on 27 September 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SEQUOIA PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05242443

LTD Company

Age

21 Years

Incorporated 27 September 2004

Size

N/A

Accounts

ARD: 25/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London Greater London N16 6UT
From: 29 March 2017To: 12 February 2018
Maltravers House Petter's Way Yeovil Somerset BA20 1SH
From: 4 February 2013To: 29 March 2017
Number One, Goldcroft Yeovil Somerset BA21 4DX
From: 27 September 2004To: 4 February 2013
Timeline

13 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Sept 13
Loan Cleared
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OESTREICHER, Aaron Menahem

Active
94 Stamford Hill, LondonN16 6XS
Born June 1973
Director
Appointed 10 Feb 2021

OESTREICHER, Yoshua

Active
94 Stamford Hill, LondonN16 6XS
Born May 1977
Director
Appointed 25 Jan 2023

HAILES, Sandra

Resigned
Polsloe Road, ExeterEX1 2DN
Secretary
Appointed 27 Sept 2004
Resigned 28 May 2013

OSTREICHER, Sarah

Resigned
94 Stamford Hill, LondonN16 6XS
Secretary
Appointed 06 Mar 2017
Resigned 25 Jan 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Sept 2004
Resigned 27 Sept 2004

HAILES, Charles Martin

Resigned
Polsloe Road, ExeterEX1 2DN
Born May 1960
Director
Appointed 27 Sept 2004
Resigned 06 Mar 2017

HAILES, Sandra

Resigned
Polsloe Road, ExeterEX1 2DN
Born February 1963
Director
Appointed 27 Sept 2004
Resigned 28 May 2013

OSTREICHER, Jacob

Resigned
94 Stamford Hill, LondonN16 6XS
Born December 1935
Director
Appointed 06 Mar 2017
Resigned 09 May 2020

OSTREICHER, Sarah

Resigned
94 Stamford Hill, LondonN16 6XS
Born December 1936
Director
Appointed 06 Mar 2017
Resigned 25 Jan 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Sept 2004
Resigned 27 Sept 2004

Persons with significant control

5

2 Active
3 Ceased

Mr Yoshua Oestreicher

Active
94 Stamford Hill, LondonN16 6XS
Born May 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Jan 2023

Mrs Sarah Ostreicher

Ceased
94 Stamford Hill, LondonN16 6XS
Born December 1936

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Mar 2017
Ceased 25 Jan 2023

Mr Jacob Ostreicher

Ceased
94 Stamford Hill, LondonN16 6XS
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Ceased 09 May 2020

Mr Aaron Menachem Ostreicher

Active
94 Stamford Hill, LondonN16 6XS
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Mar 2017

Mr Charles Martin Hailes

Ceased
Polsloe Road, ExeterEX1 2DN
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288cChange of Particulars
Legacy
16 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Legacy
11 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
88(2)R88(2)R
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Incorporation Company
27 September 2004
NEWINCIncorporation