Company NameThe Sir Robert Ogden - Evans Property Partnership Limited
Company StatusActive
Company Number08340390
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Previous NameTingley Developments 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
Appointed24 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 York Place
Harrogate
North Yorkshire
HG1 5RH
Director NameThe Executors Of Sir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
LS11 8EG
Secretary NameRobert Marshall
StatusCurrent
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
LS11 8EG
Director NameMr Peter Garrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestern House Halifax Road
Leeds
LS16 5HH
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
LS11 8EG
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEvans Property Group Millshaw
Leeds
West Yorkshire
LS11 8EG

Contact

Websitewww.evanspropertygroup.com

Location

Registered AddressMillshaw
Leeds
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

2 at £1Sir Robert Ogden
50.00%
Ordinary B
2 at £1White Rose Property Investments No.2 LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£11,353
Cash£2,808
Current Liabilities£2,444,300

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Charges

6 May 2014Delivered on: 7 May 2014
Persons entitled:
Alan Jackman
Albert Edward Jackman

Classification: A registered charge
Particulars: Land at thorpe lane and dunningley lane tingley west yorkshire t/no's WYK649695 (part) and WYK234725.
Outstanding
28 March 2013Delivered on: 11 April 2013
Persons entitled: Patricia Anne Appleyard

Classification: Legal charge
Secured details: £420,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at station lane tingley west ardsley t/no WYK576331 and f/h property k/a land lying on the east side of dewsbury road tingley wakefield t/no WYK386435.
Outstanding

Filing History

18 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
11 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
27 August 2021Appointment of Richard James Mark Bean as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of James Oliver Pitt as a director on 25 June 2021 (1 page)
7 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (8 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)
6 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 24 December 2017 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)
2 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
27 June 2017Appointment of Mr Peter Garrett as a director on 21 November 2016 (2 pages)
27 June 2017Appointment of Mr Peter Garrett as a director on 21 November 2016 (2 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
9 January 2017Termination of appointment of Robert Marshall as a director on 21 November 2016 (2 pages)
9 January 2017Termination of appointment of Robert Marshall as a director on 21 November 2016 (2 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(6 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
(6 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)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(6 pages)
6 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(6 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
7 May 2014Registration of charge 083403900002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
7 May 2014Registration of charge 083403900002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
25 June 2013Company name changed tingley developments LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed tingley developments LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 March 2013Appointment of Mr James Oliver Pitt as a director (2 pages)
27 March 2013Appointment of Mr James Oliver Pitt as a director (2 pages)
20 March 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 4
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 4
(4 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
28 February 2013Change of share class name or designation (2 pages)
28 February 2013Change of share class name or designation (2 pages)
26 February 2013Termination of appointment of Paul Millington as a director (1 page)
26 February 2013Termination of appointment of Paul Millington as a director (1 page)
26 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
24 December 2012Incorporation (37 pages)
24 December 2012Incorporation (37 pages)