UKBizDB.co.uk

THE SIR ROBERT OGDEN PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Sir Robert Ogden Partnership Limited. The company was founded 34 years ago and was given the registration number 02413365. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
Company Number:02413365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary-Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 July 2021Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director-Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 February 2012Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director-Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director03 October 2005Active
85 Silverdale Avenue, Guiseley, Leeds, LS20 8BG

Director11 October 1994Active
Holly Ridge, Trip Garth Linton, Wetherby, LS22 4HY

Director26 January 1999Active
Wyke House 62 Sutherland Drive, Westlands, Newcastle Under Lyme, ST5 3NZ

Director21 March 1993Active
415 Caraway Apartments, 2 Cayenne Court, Shad Thames, SE1 2PP

Director31 March 1993Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director26 March 2019Active
2 Woodhead, Burley Woodhead, Ilkley, LS29 7BE

Director-Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director11 October 1994Active
Oxenber Cottage, Graystonber Lane Austwick, Lancaster, LA2 8BJ

Director-Active
Anvil Cottage, Wortley, Sheffield, S30 7DB

Director-Active
8 Farndale Close, Spofforth Hill, Wetherby, LS22 4XE

Director11 October 1994Active
Kingsley 48 Green Lane, Harrogate, HG2 9LP

Director16 October 1995Active
16 Riverside Avenue, Otley, LS21 2RT

Director26 September 2008Active
92 Town Lane, Thackley, Bradford, BD10 8PJ

Director20 January 1998Active
12 Gorse Bank Road, Halebarns, Altrincham, WA15 0AL

Director-Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director11 March 2009Active
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS

Director19 May 2005Active

People with Significant Control

Sir Robert Ogden
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tingley Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millshaw, Ring Road, Leeds, England, LS11 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ogden Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clarendon House, Victoria Avenue, Harrogate, England, HG1 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Address

Move registers to sail company with new address.

Download
2020-04-02Address

Change sail address company with new address.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.