Company NameThe Sir Robert Ogden Partnership Limited
Company StatusActive
Company Number02413365
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Previous NameThe Robert Ogden Partnership Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fergus Notman Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Fergus Notman Colvin
NationalityBritish
StatusCurrent
Appointed14 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Peter Garrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(22 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Alan Joseph Hanwell
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressAnvil Cottage
Wortley
Sheffield
South Yorkshire
S30 7DB
Director NameMr Timothy John Garnett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration27 years, 4 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodhead
Burley Woodhead
Ilkley
West Yorkshire
LS29 7BE
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressWyke House 62 Sutherland Drive
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 1994)
RoleFinance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Director NameMr David Alistair Helliwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 1 month after company formation)
Appointment Duration15 years (resigned 14 October 2009)
RoleEstates Director
Country of ResidenceEngland
Correspondence Address8 Farndale Close
Spofforth Hill
Wetherby
West Yorkshire
LS22 4XE
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 October 1995)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameMark Nicholas John Hope
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1998)
RoleChartered Surveyor
Correspondence AddressKingsley 48 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 January 1999)
RoleCompany Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(9 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Ridge
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Director NamePeter Beaumont
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(19 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Justin Charles Garnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(29 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Tingley LTD
50.00%
Ordinary
49 at £1Ogden Properties LTD
49.00%
Ordinary
1 at £1Robert Ogden
1.00%
Ordinary

Financials

Year2014
Net Worth-£795,914
Cash£6,708
Current Liabilities£846,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 January 2023Accounts for a small company made up to 31 March 2022 (7 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
10 December 2021Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages)
6 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 June 2021Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page)
18 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
24 September 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
4 September 2019Director's details changed for Mr James Oliver Pitt on 1 September 2019 (2 pages)
3 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
21 May 2019Termination of appointment of Justin Charles Garnett as a director on 21 May 2019 (1 page)
1 April 2019Appointment of Mr Justin Charles Garnett as a director on 26 March 2019 (2 pages)
1 April 2019Director's details changed for Mr Fergus Notman Colvin on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Timothy John Garnett as a director on 31 December 2018 (1 page)
1 April 2019Secretary's details changed for Mr Fergus Notman Colvin on 1 April 2019 (1 page)
1 April 2019Director's details changed for Sir Robert Ogden Cbe Lld on 1 April 2019 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
23 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(8 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(8 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(8 pages)
9 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(8 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(8 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(8 pages)
24 June 2013Company name changed the robert ogden partnership LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Company name changed the robert ogden partnership LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
13 February 2012Appointment of Mr Peter Garrett as a director (2 pages)
13 February 2012Appointment of Mr Peter Garrett as a director (2 pages)
26 August 2011Register(s) moved to registered office address (1 page)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
26 August 2011Termination of appointment of Peter Beaumont as a director (1 page)
26 August 2011Termination of appointment of Peter Beaumont as a director (1 page)
26 August 2011Register(s) moved to registered office address (1 page)
26 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (8 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register inspection address has been changed (1 page)
20 August 2010Register inspection address has been changed (1 page)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 December 2009Director's details changed for Peter Beaumont on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Peter Beaumont on 14 December 2009 (2 pages)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
16 October 2009Termination of appointment of David Helliwell as a director (1 page)
24 August 2009Return made up to 14/08/09; full list of members (5 pages)
24 August 2009Return made up to 14/08/09; full list of members (5 pages)
21 August 2009Accounts for a small company made up to 31 March 2009 (4 pages)
21 August 2009Accounts for a small company made up to 31 March 2009 (4 pages)
11 March 2009Appointment terminated director stuart jobbins (1 page)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Appointment terminated director stuart jobbins (1 page)
11 March 2009Director appointed mr james oliver pitt (1 page)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
30 October 2008Director appointed mr stuart jobbins (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
8 October 2008Appointment terminated director iain robertson (1 page)
8 October 2008Appointment terminated director iain robertson (1 page)
8 September 2008Return made up to 14/08/08; full list of members (5 pages)
8 September 2008Return made up to 14/08/08; full list of members (5 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
11 February 2008Accounts for a small company made up to 31 March 2007 (4 pages)
12 September 2007Location of debenture register (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Return made up to 14/08/07; full list of members (3 pages)
12 September 2007Return made up to 14/08/07; full list of members (3 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Location of debenture register (1 page)
15 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
4 September 2006Return made up to 14/08/06; full list of members (9 pages)
4 September 2006Return made up to 14/08/06; full list of members (9 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
26 September 2005Return made up to 14/08/05; full list of members (9 pages)
26 September 2005Return made up to 14/08/05; full list of members (9 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
29 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
18 September 2003Return made up to 14/08/03; full list of members (9 pages)
18 September 2003Return made up to 14/08/03; full list of members (9 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 November 2002Return made up to 14/08/02; full list of members (9 pages)
20 November 2002Return made up to 14/08/02; full list of members (9 pages)
29 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 May 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 August 2001Return made up to 14/08/01; full list of members (8 pages)
30 August 2001Return made up to 14/08/01; full list of members (8 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 March 2001Registered office changed on 27/03/01 from: the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
27 March 2001Registered office changed on 27/03/01 from: the embankment sovereign street leeds west yorkshire LS1 4BG (1 page)
29 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 1999Return made up to 14/08/99; no change of members (13 pages)
7 September 1999Return made up to 14/08/99; no change of members (13 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (3 pages)
2 March 1999New director appointed (3 pages)
27 August 1998Return made up to 14/08/98; full list of members (14 pages)
27 August 1998Return made up to 14/08/98; full list of members (14 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 September 1997Return made up to 14/08/97; no change of members (10 pages)
4 September 1997Return made up to 14/08/97; no change of members (10 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (4 pages)
9 April 1997Return made up to 14/08/96; no change of members (10 pages)
9 April 1997Return made up to 14/08/96; no change of members (10 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
31 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 January 1996Memorandum and Articles of Association (17 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
26 January 1996Memorandum and Articles of Association (17 pages)
18 October 1995Return made up to 14/08/95; full list of members (18 pages)
18 October 1995Return made up to 14/08/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
14 January 1991Company name changed\certificate issued on 14/01/91 (2 pages)
14 August 1989Incorporation (13 pages)
14 August 1989Incorporation (13 pages)