Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIR ROBERT OGDEN ESTATES LTD
Company Information for

SIR ROBERT OGDEN ESTATES LTD

THE OGDEN GROUP OF COMPANIES, 30 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR,
Company Registration Number
00818122
Private Limited Company
Active

Company Overview

About Sir Robert Ogden Estates Ltd
SIR ROBERT OGDEN ESTATES LTD was founded on 1964-09-02 and has its registered office in Harrogate. The organisation's status is listed as "Active". Sir Robert Ogden Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SIR ROBERT OGDEN ESTATES LTD
 
Legal Registered Office
THE OGDEN GROUP OF COMPANIES
30 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 5PR
Other companies in HG1
 
Previous Names
OGDEN PROPERTIES LIMITED13/02/2017
Filing Information
Company Number 00818122
Company ID Number 00818122
Date formed 1964-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 08:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIR ROBERT OGDEN ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIR ROBERT OGDEN ESTATES LTD

Current Directors
Officer Role Date Appointed
FERGUS NOTMAN COLVIN
Director 1991-07-05
JUSTIN CHARLES GARNETT
Director 2014-06-11
TIMOTHY JOHN GARNETT
Director 1991-07-05
ROBERT OGDEN CBE LLD
Director 1991-07-05
IAN DONALD SWIFT
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MARCHANT
Director 2004-12-21 2015-10-27
WILLIAM MARCHANT
Company Secretary 2003-09-26 2010-11-11
PETER JAMES BREARLEY
Company Secretary 1991-07-05 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS NOTMAN COLVIN OGDEN SAFETY SYSTEMS LIMITED Director 2017-04-10 CURRENT 1974-12-19 Active
FERGUS NOTMAN COLVIN THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
FERGUS NOTMAN COLVIN LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
FERGUS NOTMAN COLVIN MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
FERGUS NOTMAN COLVIN LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
FERGUS NOTMAN COLVIN LUGA PROPERTIES LIMITED Director 2006-01-06 CURRENT 2005-11-07 Active
FERGUS NOTMAN COLVIN OGDEN COAL DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1973-08-01 Dissolved 2015-05-25
FERGUS NOTMAN COLVIN ROBERT OGDEN LIMITED Director 1991-12-05 CURRENT 1974-12-18 Active
FERGUS NOTMAN COLVIN FORCE FOR GOOD LIMITED Director 1991-10-09 CURRENT 1980-02-18 Active
FERGUS NOTMAN COLVIN ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 1991-09-19 CURRENT 1984-12-03 Active
FERGUS NOTMAN COLVIN WALLBUDGET LIMITED Director 1991-08-05 CURRENT 1988-08-05 Active
FERGUS NOTMAN COLVIN CITY-MILE PROPERTIES LIMITED Director 1991-07-31 CURRENT 1986-03-05 Active
FERGUS NOTMAN COLVIN OGDEN ENGINEERING LIMITED Director 1991-07-05 CURRENT 1949-07-30 Active
FERGUS NOTMAN COLVIN THE OGDEN GROUP OF COMPANIES LIMITED Director 1991-07-05 CURRENT 1970-12-11 Active
FERGUS NOTMAN COLVIN OGDEN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1959-10-16 Active
FERGUS NOTMAN COLVIN OGDEN YORKSTONE LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active
FERGUS NOTMAN COLVIN THOMAS BLACK.LIMITED Director 1990-07-05 CURRENT 1928-10-08 Active
FERGUS NOTMAN COLVIN NEVISON PROPERTIES LIMITED Director 1990-07-05 CURRENT 1964-02-20 Active
JUSTIN CHARLES GARNETT ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 1984-12-03 Active
JUSTIN CHARLES GARNETT CITY-MILE PROPERTIES LIMITED Director 2014-06-11 CURRENT 1986-03-05 Active
JUSTIN CHARLES GARNETT THOMAS BLACK.LIMITED Director 2014-06-11 CURRENT 1928-10-08 Active
JUSTIN CHARLES GARNETT LUGA MENSTON LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active
JUSTIN CHARLES GARNETT MONTPELLIER LOFTS LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
JUSTIN CHARLES GARNETT LUGA PARLIAMENT HOUSE LIMITED Director 2006-11-07 CURRENT 2006-11-06 Active
JUSTIN CHARLES GARNETT LUGA PROPERTIES LIMITED Director 2006-09-26 CURRENT 2005-11-07 Active
TIMOTHY JOHN GARNETT ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 1994-02-28 CURRENT 1984-12-03 Active
TIMOTHY JOHN GARNETT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 1991-08-14 CURRENT 1989-08-14 Active
ROBERT OGDEN CBE LLD ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 2014-09-16 CURRENT 1984-12-03 Active
ROBERT OGDEN CBE LLD THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
ROBERT OGDEN CBE LLD LUGA PROPERTIES LIMITED Director 2006-09-26 CURRENT 2005-11-07 Active
ROBERT OGDEN CBE LLD THOMAS BLACK.LIMITED Director 2003-09-26 CURRENT 1928-10-08 Active
ROBERT OGDEN CBE LLD OGDEN COAL DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1973-08-01 Dissolved 2015-05-25
ROBERT OGDEN CBE LLD OGDEN SAFETY SYSTEMS LIMITED Director 1991-12-05 CURRENT 1974-12-19 Active
ROBERT OGDEN CBE LLD ROBERT OGDEN LIMITED Director 1991-12-05 CURRENT 1974-12-18 Active
ROBERT OGDEN CBE LLD THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 1991-08-14 CURRENT 1989-08-14 Active
ROBERT OGDEN CBE LLD CITY-MILE PROPERTIES LIMITED Director 1991-07-31 CURRENT 1986-03-05 Active
ROBERT OGDEN CBE LLD OGDEN ENGINEERING LIMITED Director 1991-07-05 CURRENT 1949-07-30 Active
ROBERT OGDEN CBE LLD THE OGDEN GROUP OF COMPANIES LIMITED Director 1991-07-05 CURRENT 1970-12-11 Active
ROBERT OGDEN CBE LLD OGDEN TRANSPORT LIMITED Director 1991-07-05 CURRENT 1959-10-16 Active
ROBERT OGDEN CBE LLD OGDEN YORKSTONE LIMITED Director 1991-07-05 CURRENT 1964-02-20 Active
ROBERT OGDEN CBE LLD NEVISON PROPERTIES LIMITED Director 1990-07-05 CURRENT 1964-02-20 Active
IAN DONALD SWIFT WALLBUDGET LIMITED Director 2015-12-16 CURRENT 1988-08-05 Active
IAN DONALD SWIFT OGDEN SAFETY SYSTEMS LIMITED Director 2015-12-16 CURRENT 1974-12-19 Active
IAN DONALD SWIFT THOMAS BLACK.LIMITED Director 2015-12-16 CURRENT 1928-10-08 Active
IAN DONALD SWIFT FORCE FOR GOOD LIMITED Director 2015-12-16 CURRENT 1980-02-18 Active
IAN DONALD SWIFT ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 2015-12-16 CURRENT 1984-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2024-04-05Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
2024-04-02Change of details for Sir Robert Ogden Cbe Lld as a person with significant control on 2022-03-06
2024-03-28Withdrawal of a person with significant control statement on 2024-03-28
2024-03-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OGDEN CBE LLD
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27Previous accounting period extended from 30/12/21 TO 31/12/21
2022-09-27AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-04-11CH01Director's details changed for Lady Ana Flavia Oliveira Ogden on 2022-03-23
2022-03-23PSC08Notification of a person with significant control statement
2022-03-23CH01Director's details changed for Mr Justin Charles Garnett on 2022-03-23
2022-03-15PSC07CESSATION OF ROBERT OGDEN CBE LLD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OGDEN CBE LLD
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS NOTMAN COLVIN
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-21RES01ADOPT ARTICLES 21/01/21
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21CC04Statement of company's objects
2021-01-04AP01DIRECTOR APPOINTED LADY ANA OGDEN
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD SWIFT
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GARNETT
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-13RES15CHANGE OF COMPANY NAME 13/02/17
2017-02-13CERTNMCOMPANY NAME CHANGED OGDEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/02/17
2016-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-07ANNOTATIONOther
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008181220015
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-10-30AP01DIRECTOR APPOINTED MR IAN DONALD SWIFT
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARCHANT
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0105/07/15 ANNUAL RETURN FULL LIST
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-21AR0105/07/14 ANNUAL RETURN FULL LIST
2014-06-13AP01DIRECTOR APPOINTED MR JUSTIN CHARLES GARNETT
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM Boston Hall Boston Spa Yorkshire LS23 6AD
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-29CH01Director's details changed for Mr Fergus Notman Colvin on 2012-08-29
2012-07-10AR0105/07/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-15AR0105/07/11 FULL LIST
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MARCHANT
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-12AR0105/07/10 FULL LIST
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARCHANT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT OGDEN CBE LLD / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARCHANT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GARNETT / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS NOTMAN COLVIN / 01/10/2009
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / FERGUS COLVIN / 29/07/2009
2009-07-29363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-13363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-14363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-24363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-23363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-10288bSECRETARY RESIGNED
2003-10-10288aNEW SECRETARY APPOINTED
2003-07-24363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-24363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-08363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-28363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-12363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-04363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-09363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-08-21363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SIR ROBERT OGDEN ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIR ROBERT OGDEN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-09-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-09-19 Outstanding ROBERT OGDEN C.B.E.
LEGAL MORTGAGE 1992-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1992-09-15 Satisfied NATIONAL WESTMINMSTER BANK PLC
LEGAL MORTGAGE 1991-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-02-17 Satisfied OCEANSET LIMITED
LEGAL MORTGAGE 1975-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1974-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIR ROBERT OGDEN ESTATES LTD

Intangible Assets
Patents
We have not found any records of SIR ROBERT OGDEN ESTATES LTD registering or being granted any patents
Domain Names

SIR ROBERT OGDEN ESTATES LTD owns 1 domain names.

ogdengroup.co.uk  

Trademarks
We have not found any records of SIR ROBERT OGDEN ESTATES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 4
CHARGE OVER DEPOSIT MONIES AND THE DEPOSIT ACCOUNT 1
DEPOSIT DEED 1

We have found 6 mortgage charges which are owed to SIR ROBERT OGDEN ESTATES LTD

Income
Government Income

Government spend with SIR ROBERT OGDEN ESTATES LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-04-04 GBP £307,976 Civil Engineers Wks

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIR ROBERT OGDEN ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIR ROBERT OGDEN ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIR ROBERT OGDEN ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.