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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FERGUS NOTMAN COLVIN |
||
JUSTIN CHARLES GARNETT |
||
TIMOTHY JOHN GARNETT |
||
ROBERT OGDEN CBE LLD |
||
IAN DONALD SWIFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM MARCHANT |
Director | ||
WILLIAM MARCHANT |
Company Secretary | ||
PETER JAMES BREARLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OGDEN SAFETY SYSTEMS LIMITED | Director | 2017-04-10 | CURRENT | 1974-12-19 | Active | |
THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
LUGA MENSTON LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
MONTPELLIER LOFTS LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
LUGA PARLIAMENT HOUSE LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-06 | Active | |
LUGA PROPERTIES LIMITED | Director | 2006-01-06 | CURRENT | 2005-11-07 | Active | |
OGDEN COAL DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1973-08-01 | Dissolved 2015-05-25 | |
ROBERT OGDEN LIMITED | Director | 1991-12-05 | CURRENT | 1974-12-18 | Active | |
FORCE FOR GOOD LIMITED | Director | 1991-10-09 | CURRENT | 1980-02-18 | Active | |
ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED | Director | 1991-09-19 | CURRENT | 1984-12-03 | Active | |
WALLBUDGET LIMITED | Director | 1991-08-05 | CURRENT | 1988-08-05 | Active | |
CITY-MILE PROPERTIES LIMITED | Director | 1991-07-31 | CURRENT | 1986-03-05 | Active | |
OGDEN ENGINEERING LIMITED | Director | 1991-07-05 | CURRENT | 1949-07-30 | Active | |
THE OGDEN GROUP OF COMPANIES LIMITED | Director | 1991-07-05 | CURRENT | 1970-12-11 | Active | |
OGDEN TRANSPORT LIMITED | Director | 1991-07-05 | CURRENT | 1959-10-16 | Active | |
OGDEN YORKSTONE LIMITED | Director | 1991-07-05 | CURRENT | 1964-02-20 | Active | |
THOMAS BLACK.LIMITED | Director | 1990-07-05 | CURRENT | 1928-10-08 | Active | |
NEVISON PROPERTIES LIMITED | Director | 1990-07-05 | CURRENT | 1964-02-20 | Active | |
ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 1984-12-03 | Active | |
CITY-MILE PROPERTIES LIMITED | Director | 2014-06-11 | CURRENT | 1986-03-05 | Active | |
THOMAS BLACK.LIMITED | Director | 2014-06-11 | CURRENT | 1928-10-08 | Active | |
LUGA MENSTON LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active | |
MONTPELLIER LOFTS LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
LUGA PARLIAMENT HOUSE LIMITED | Director | 2006-11-07 | CURRENT | 2006-11-06 | Active | |
LUGA PROPERTIES LIMITED | Director | 2006-09-26 | CURRENT | 2005-11-07 | Active | |
ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED | Director | 1994-02-28 | CURRENT | 1984-12-03 | Active | |
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED | Director | 1991-08-14 | CURRENT | 1989-08-14 | Active | |
ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED | Director | 2014-09-16 | CURRENT | 1984-12-03 | Active | |
THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED | Director | 2012-12-24 | CURRENT | 2012-12-24 | Active | |
LUGA PROPERTIES LIMITED | Director | 2006-09-26 | CURRENT | 2005-11-07 | Active | |
THOMAS BLACK.LIMITED | Director | 2003-09-26 | CURRENT | 1928-10-08 | Active | |
OGDEN COAL DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1973-08-01 | Dissolved 2015-05-25 | |
OGDEN SAFETY SYSTEMS LIMITED | Director | 1991-12-05 | CURRENT | 1974-12-19 | Active | |
ROBERT OGDEN LIMITED | Director | 1991-12-05 | CURRENT | 1974-12-18 | Active | |
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED | Director | 1991-08-14 | CURRENT | 1989-08-14 | Active | |
CITY-MILE PROPERTIES LIMITED | Director | 1991-07-31 | CURRENT | 1986-03-05 | Active | |
OGDEN ENGINEERING LIMITED | Director | 1991-07-05 | CURRENT | 1949-07-30 | Active | |
THE OGDEN GROUP OF COMPANIES LIMITED | Director | 1991-07-05 | CURRENT | 1970-12-11 | Active | |
OGDEN TRANSPORT LIMITED | Director | 1991-07-05 | CURRENT | 1959-10-16 | Active | |
OGDEN YORKSTONE LIMITED | Director | 1991-07-05 | CURRENT | 1964-02-20 | Active | |
NEVISON PROPERTIES LIMITED | Director | 1990-07-05 | CURRENT | 1964-02-20 | Active | |
WALLBUDGET LIMITED | Director | 2015-12-16 | CURRENT | 1988-08-05 | Active | |
OGDEN SAFETY SYSTEMS LIMITED | Director | 2015-12-16 | CURRENT | 1974-12-19 | Active | |
THOMAS BLACK.LIMITED | Director | 2015-12-16 | CURRENT | 1928-10-08 | Active | |
FORCE FOR GOOD LIMITED | Director | 2015-12-16 | CURRENT | 1980-02-18 | Active | |
ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 1984-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
Registers moved to registered inspection location of Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | ||
Change of details for Sir Robert Ogden Cbe Lld as a person with significant control on 2022-03-06 | ||
Withdrawal of a person with significant control statement on 2024-03-28 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OGDEN CBE LLD | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Previous accounting period extended from 30/12/21 TO 31/12/21 | ||
AA01 | Previous accounting period extended from 30/12/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Lady Ana Flavia Oliveira Ogden on 2022-03-23 | |
PSC08 | Notification of a person with significant control statement | |
CH01 | Director's details changed for Mr Justin Charles Garnett on 2022-03-23 | |
PSC07 | CESSATION OF ROBERT OGDEN CBE LLD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OGDEN CBE LLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS NOTMAN COLVIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 21/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED LADY ANA OGDEN | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DONALD SWIFT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GARNETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 13/02/17 | |
CERTNM | COMPANY NAME CHANGED OGDEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/02/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008181220015 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN DONALD SWIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARCHANT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JUSTIN CHARLES GARNETT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/13 FROM Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM Boston Hall Boston Spa Yorkshire LS23 6AD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | Director's details changed for Mr Fergus Notman Colvin on 2012-08-29 | |
AR01 | 05/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 05/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MARCHANT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 05/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM MARCHANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT OGDEN CBE LLD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARCHANT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GARNETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS NOTMAN COLVIN / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS COLVIN / 29/07/2009 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ROBERT OGDEN C.B.E. | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | NATIONAL WESTMINMSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | OCEANSET LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
SIR ROBERT OGDEN ESTATES LTD owns 1 domain names.
ogdengroup.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
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.
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. |