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

THE SIR ROBERT OGDEN PARTNERSHIP LIMITED

MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
02413365
Private Limited Company
Active

Company Overview

About The Sir Robert Ogden Partnership Ltd
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED was founded on 1989-08-14 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". The Sir Robert Ogden Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
 
Legal Registered Office
MILLSHAW
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Previous Names
THE ROBERT OGDEN PARTNERSHIP LIMITED24/06/2013
Filing Information
Company Number 02413365
Company ID Number 02413365
Date formed 1989-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB570779113  
Last Datalog update: 2024-01-05 08:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
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 THE SIR ROBERT OGDEN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
FERGUS NOTMAN COLVIN
Company Secretary 1991-08-14
FERGUS NOTMAN COLVIN
Director 1991-08-14
TIMOTHY JOHN GARNETT
Director 1991-08-14
PETER GARRETT
Director 2012-02-01
ROBERT OGDEN CBE LLD
Director 1991-08-14
JAMES OLIVER PITT
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BEAUMONT
Director 2005-10-03 2011-06-03
DAVID ALISTAIR HELLIWELL
Director 1994-10-11 2009-10-14
STUART JOBBINS
Director 2008-09-26 2009-03-11
IAIN NICOLL ROBERTSON
Director 2005-05-19 2008-09-26
DAVID JOHN BRIMBLECOMBE
Director 1999-01-26 2005-09-30
GEOFFREY MORTIMER GOODWILL
Director 1994-10-11 2005-05-19
IAN GRAHAM KNIGHT
Director 1998-01-20 1999-01-26
MARK NICHOLAS JOHN HOPE
Director 1995-10-16 1998-01-20
STEPHEN BOTTOMLEY
Director 1994-10-11 1995-10-16
MICHAEL JOSEPH CHRISTIAN DERBYSHIRE
Director 1993-03-21 1994-10-11
MARTYN ANTHONY ELLIS
Director 1993-03-31 1994-10-11
ALAN JOSEPH HANWELL
Director 1991-08-14 1994-10-11
PETER ANTHONY GOOLD
Director 1991-08-14 1993-03-31
ROBERT GRAHAM MCARDELL
Director 1991-08-14 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN GARNETT ROBERT OGDEN-INDESCON DEVELOPMENTS LIMITED Director 1994-02-28 CURRENT 1984-12-03 Active
TIMOTHY JOHN GARNETT SIR ROBERT OGDEN ESTATES LTD Director 1991-07-05 CURRENT 1964-09-02 Active
PETER GARRETT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2016-11-21 CURRENT 2012-12-24 Active
PETER GARRETT WHITE LAITH DEVELOPMENTS LIMITED Director 2013-07-03 CURRENT 1993-11-15 Active
PETER GARRETT CENTURION OFFICE PARK MANAGEMENT COMPANY LIMITED Director 2012-03-30 CURRENT 2005-05-26 Dissolved 2015-04-07
PETER GARRETT KEYLANDMARK LIMITED Director 2012-03-30 CURRENT 2000-10-11 Dissolved 2015-05-05
PETER GARRETT AILSA HOUSE LIMITED Director 2012-03-30 CURRENT 1999-12-23 Dissolved 2015-05-05
PETER GARRETT WHITEHALL LANDING LIMITED Director 2012-03-30 CURRENT 2001-02-15 Dissolved 2018-01-19
PETER GARRETT KEYLAND GREGORY LIMITED Director 2012-03-16 CURRENT 2001-10-29 Dissolved 2015-04-07
PETER GARRETT KEYLAND GREGORY (RETAIL) LIMITED Director 2012-03-16 CURRENT 2002-04-25 Dissolved 2018-01-19
PETER GARRETT MICKLEFIELD PROPERTIES LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT SPRINGSWOOD LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active - Proposal to Strike off
PETER GARRETT TINGLEY LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT WHINMOOR LIMITED Director 2011-12-31 CURRENT 2000-12-14 Active
PETER GARRETT TEMPLEGATE DEVELOPMENTS LIMITED Director 2011-11-07 CURRENT 2000-12-14 Active
PETER GARRETT BELL WOOD DEVELOPMENTS LIMITED Director 2011-05-31 CURRENT 2002-04-12 Dissolved 2015-04-07
PETER GARRETT HAMSARD 2600 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2604 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT HAMSARD 2605 LIMITED Director 2011-05-31 CURRENT 2002-10-25 Dissolved 2016-03-21
PETER GARRETT YORKSHIRE WATER FIRST FINANCE LIMITED Director 2011-05-31 CURRENT 1987-10-19 Dissolved 2016-03-21
PETER GARRETT KEYLAND INVESTMENT PROPERTIES LIMITED Director 2011-05-31 CURRENT 1995-02-10 Dissolved 2017-10-26
PETER GARRETT THE COURTYARD (MIDPOINT) MANAGEMENT COMPANY LIMITED Director 2011-05-31 CURRENT 2011-01-20 Active - Proposal to Strike off
PETER GARRETT KEYLAND 2595 LIMITED Director 2011-05-31 CURRENT 2002-09-24 Liquidation
PETER GARRETT KEYLAND (MIDPOINT) LIMITED Director 2011-05-31 CURRENT 1999-08-27 Liquidation
PETER GARRETT KEYLAND DEVELOPMENTS LIMITED Director 2008-07-18 CURRENT 1987-10-19 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 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 SIR ROBERT OGDEN ESTATES LTD Director 1991-07-05 CURRENT 1964-09-02 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
JAMES OLIVER PITT GATEWAY 45 NO.1 LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
JAMES OLIVER PITT RHYDDING MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1994-02-24 Active
JAMES OLIVER PITT HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JAMES OLIVER PITT AIREBANK DEVELOPMENTS NO.1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JAMES OLIVER PITT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2013-03-27 CURRENT 2012-12-24 Active
JAMES OLIVER PITT WHITE ROSE (LEEDS) LIMITED Director 2011-07-15 CURRENT 1993-12-08 Active
JAMES OLIVER PITT MILLSHAW NO.1 LIMITED Director 2010-04-30 CURRENT 2009-10-19 Dissolved 2017-03-14
JAMES OLIVER PITT EVANS HOMES LIMITED Director 2009-12-09 CURRENT 2006-11-22 Active
JAMES OLIVER PITT GREAT NORTH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1992-08-28 Active
JAMES OLIVER PITT HUNGATE (YORK) REGENERATION LIMITED Director 2009-03-11 CURRENT 2001-12-13 Active
JAMES OLIVER PITT WHITE LAITH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active
JAMES OLIVER PITT RAMPART DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active - Proposal to Strike off
JAMES OLIVER PITT MICKLEFIELD PROPERTIES LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT SPRINGSWOOD LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active - Proposal to Strike off
JAMES OLIVER PITT TINGLEY LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT WHINMOOR LIMITED Director 2009-03-11 CURRENT 2000-12-14 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
2023-08-15CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10AP01DIRECTOR APPOINTED RICHARD JAMES MARK BEAN
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER PITT
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CH01Director's details changed for Mr James Oliver Pitt on 2019-09-01
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CHARLES GARNETT
2019-04-01CH03SECRETARY'S DETAILS CHNAGED FOR MR FERGUS NOTMAN COLVIN on 2019-04-01
2019-04-01CH01Director's details changed for Mr Fergus Notman Colvin on 2019-04-01
2019-04-01AP01DIRECTOR APPOINTED MR JUSTIN CHARLES GARNETT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN GARNETT
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2016-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0114/08/15 ANNUAL RETURN FULL LIST
2014-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-09AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-16AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-24RES15CHANGE OF NAME 21/06/2013
2013-06-24CERTNMCompany name changed the robert ogden partnership LIMITED\certificate issued on 24/06/13
2012-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0114/08/12 ANNUAL RETURN FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR PETER GARRETT
2011-08-26AR0114/08/11 ANNUAL RETURN FULL LIST
2011-08-26AD04Register(s) moved to registered office address
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEAUMONT
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-08-24AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-23AD03Register(s) moved to registered inspection location
2010-08-20AD02Register inspection address has been changed
2010-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-17CH01Director's details changed for Peter Beaumont on 2009-12-14
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HELLIWELL
2009-08-24363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-11288aDIRECTOR APPOINTED MR JAMES OLIVER PITT
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STUART JOBBINS
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-30288aDIRECTOR APPOINTED MR STUART JOBBINS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON
2008-09-08363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-12363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-12190LOCATION OF DEBENTURE REGISTER
2007-09-12353LOCATION OF REGISTER OF MEMBERS
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-04363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-18288bDIRECTOR RESIGNED
2005-09-26363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-28288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2004-09-15363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-18363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-08-30363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE EMBANKMENT SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BG
2000-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-29363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-07363aRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-02288bDIRECTOR RESIGNED
1999-03-02288aNEW DIRECTOR APPOINTED
1998-08-27363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04288aNEW DIRECTOR APPOINTED
1998-02-04288bDIRECTOR RESIGNED
1997-09-04363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-09363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE SIR ROBERT OGDEN PARTNERSHIP LIMITED 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 THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE SIR ROBERT OGDEN PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE SIR ROBERT OGDEN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE SIR ROBERT OGDEN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SIR ROBERT OGDEN PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THE SIR ROBERT OGDEN PARTNERSHIP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE SIR ROBERT OGDEN PARTNERSHIP LIMITED 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 THE SIR ROBERT OGDEN PARTNERSHIP LIMITED 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 THE SIR ROBERT OGDEN PARTNERSHIP LIMITED 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.