The Sir Robert Ogden Partnership Limited WEST YORKSHIRE


The Sir Robert Ogden Partnership started in year 1989 as Private Limited Company with registration number 02413365. The The Sir Robert Ogden Partnership company has been functioning successfully for 35 years now and its status is active. The firm's office is based in West Yorkshire at Millshaw. Postal code: LS11 8EG. Since 2013-06-24 The Sir Robert Ogden Partnership Limited is no longer carrying the name The Robert Ogden Partnership.

The company has 4 directors, namely Richard B., Peter G. and Robert O. and others. Of them, Robert O., Fergus C. have been with the company the longest, being appointed on 14 August 1991 and Richard B. has been with the company for the least time - from 1 July 2021. As of 1 May 2024, there were 17 ex directors - Timothy G., Justin G. and others listed below. There were no ex secretaries.

The Sir Robert Ogden Partnership Limited Address / Contact

Office Address Millshaw
Office Address2 Leeds
Town West Yorkshire
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02413365
Date of Incorporation Mon, 14th Aug 1989
Industry Development of building projects
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Fergus C.

Position: Secretary

Resigned:

Richard B.

Position: Director

Appointed: 01 July 2021

Peter G.

Position: Director

Appointed: 01 February 2012

Robert O.

Position: Director

Appointed: 14 August 1991

Fergus C.

Position: Director

Appointed: 14 August 1991

Timothy G.

Position: Director

Resigned: 31 December 2018

Justin G.

Position: Director

Appointed: 26 March 2019

Resigned: 21 May 2019

James P.

Position: Director

Appointed: 11 March 2009

Resigned: 25 June 2021

Stuart J.

Position: Director

Appointed: 26 September 2008

Resigned: 11 March 2009

Peter B.

Position: Director

Appointed: 03 October 2005

Resigned: 03 June 2011

Iain R.

Position: Director

Appointed: 19 May 2005

Resigned: 26 September 2008

David B.

Position: Director

Appointed: 26 January 1999

Resigned: 30 September 2005

Ian K.

Position: Director

Appointed: 20 January 1998

Resigned: 26 January 1999

Mark H.

Position: Director

Appointed: 16 October 1995

Resigned: 20 January 1998

Stephen B.

Position: Director

Appointed: 11 October 1994

Resigned: 16 October 1995

David H.

Position: Director

Appointed: 11 October 1994

Resigned: 14 October 2009

Geoffrey G.

Position: Director

Appointed: 11 October 1994

Resigned: 19 May 2005

Martyn E.

Position: Director

Appointed: 31 March 1993

Resigned: 11 October 1994

Michael D.

Position: Director

Appointed: 21 March 1993

Resigned: 11 October 1994

Alan H.

Position: Director

Appointed: 14 August 1991

Resigned: 11 October 1994

Robert M.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 1993

Peter G.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we found, there is Robert O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tingley Limited that entered Leeds, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ogden Properties Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Robert O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Tingley Limited

Millshaw Ring Road, Leeds, LS11 8EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04125365
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ogden Properties Limited

Clarendon House Victoria Avenue, Harrogate, HG1 1JD, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 818122
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Robert Ogden Partnership June 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 7081 6441 848515
Current Assets43 46443 75043 53542 022
Debtors249599180 
Other Debtors249599180 
Total Inventories41 50741 50741 50741 507
Other
Balances Amounts Owed To Related Parties 900 820902 820902 820
Bank Borrowings Overdrafts   20
Creditors902 360903 226904 221904 340
Net Current Assets Liabilities-858 896-859 476-860 686-862 318
Other Creditors902 360903 226904 221904 320

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (7 pages)

Company search

Advertisements