Company NameHazel Ogden Estates Limited
Company StatusActive
Company Number06665590
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Rachel Jane Adams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End Farm Stainburn
Otley
LS21 2QW
Director NameMr James Patrick Ogden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest End Farm Stainburn
Otley
LS21 2QW
Director NameMrs Helen Louise Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBrook House Leathley Lane
Leathley
Otley
LS21 2JY
Director NameMr Richard Gregg Ogden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBrook House Leathley Lane
Leathley
Otley
LS21 2JY
Secretary NameMrs Rachel Jane Adams
StatusCurrent
Appointed20 October 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBrook House Leathley Lane
Leathley
Otley
LS21 2JY
Director NameMrs Hazel Ogden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month (resigned 20 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameTriple Point Investment Management Llp (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Director NameTriplepoint Limited Liability Partnership (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address10-11 Gray's Inn Square
Gray's Inn
London
WC1R 5JD
Secretary NameCh Business Services Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxon
OX26 6QB

Location

Registered AddressWest End Farm
Stainburn
Otley
LS21 2QW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStainburn
WardWashburn
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Hazel Ogden
100.00%
Ordinary

Financials

Year2014
Net Worth-£407,874
Cash£3,042
Current Liabilities£5,794

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Register inspection address has been changed to New Chartford House Centurion Way Cleckheaton BD19 3QB (1 page)
31 October 2022Registered office address changed from Brook House Leathley Lane Leathley Otley LS21 2JY England to West End Farm Stainburn Otley LS21 2QW on 31 October 2022 (1 page)
31 October 2022Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Brook House Leathley Lane Leathley Otley LS21 2JY on 31 October 2022 (1 page)
31 October 2022Appointment of Mrs Helen Louise Bell as a director on 20 October 2022 (2 pages)
31 October 2022Termination of appointment of Hazel Ogden as a director on 20 October 2022 (1 page)
31 October 2022Appointment of Mr Richard Gregg Ogden as a director on 20 October 2022 (2 pages)
31 October 2022Appointment of Mrs Rachel Jane Adams as a secretary on 20 October 2022 (2 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 October 2019Appointment of Mrs Rachel Jane Adams as a director on 31 October 2019 (2 pages)
31 October 2019Appointment of Mr James Patrick Ogden as a director on 31 October 2019 (2 pages)
12 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Notification of Hazel Ogden as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Hazel Ogden as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(3 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(3 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(3 pages)
19 August 2014Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5,000
(3 pages)
19 August 2014Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Hazel Ogden on 1 August 2014 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(3 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(3 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,000
(3 pages)
12 March 2013Termination of appointment of Triple Point Investment Management Llp as a director (2 pages)
12 March 2013Termination of appointment of Triple Point Investment Management Llp as a director (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages)
22 September 2010Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages)
22 September 2010Director's details changed for Triple Point Investment Management Llp on 6 August 2010 (2 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Registered office changed on 12/08/2009 from new chartford house centurion way cleckheaton BD19 3QB (1 page)
12 August 2009Registered office changed on 12/08/2009 from new chartford house centurion way cleckheaton BD19 3QB (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
22 January 2009Appointment terminated director triplepoint LIMITED LIABILITY PARTNERSHIP (1 page)
22 January 2009Appointment terminated director triplepoint LIMITED LIABILITY PARTNERSHIP (1 page)
21 January 2009Director appointed triple point investment management LLP (1 page)
21 January 2009Director appointed triple point investment management LLP (1 page)
29 December 2008Appointment terminated secretary ch business services LIMITED (1 page)
29 December 2008Registered office changed on 29/12/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB uk (1 page)
29 December 2008Registered office changed on 29/12/2008 from 2 minton place victoria road bicester oxfordshire OX26 6QB uk (1 page)
29 December 2008Appointment terminated secretary ch business services LIMITED (1 page)
16 September 2008Ad 26/08/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
16 September 2008Director appointed mrs hazel ogden (1 page)
16 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
16 September 2008Ad 26/08/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
16 September 2008Director appointed mrs hazel ogden (1 page)
6 August 2008Incorporation (15 pages)
6 August 2008Incorporation (15 pages)