Company number 00818122
Status Active
Incorporation Date 2 September 1964
Company Type Private Limited Company
Address THE OGDEN GROUP OF COMPANIES CLARENDON HOUSE, VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 1JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-08
; Accounts for a small company made up to 31 December 2015; Registration of charge 008181220015, created on 24 August 2016
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
. The most likely internet sites of SIR ROBERT OGDEN ESTATES LTD are www.sirrobertogdenestates.co.uk, and www.sir-robert-ogden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Sir Robert Ogden Estates Ltd is a Private Limited Company.
The company registration number is 00818122. Sir Robert Ogden Estates Ltd has been working since 02 September 1964.
The present status of the company is Active. The registered address of Sir Robert Ogden Estates Ltd is The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire Hg1 1jd. . COLVIN, Fergus Notman is a Director of the company. GARNETT, Justin Charles is a Director of the company. GARNETT, Timothy John is a Director of the company. OGDEN CBE LLD, Robert, Sir is a Director of the company. SWIFT, Ian Donald is a Director of the company. Secretary BREARLEY, Peter James has been resigned. Secretary MARCHANT, William has been resigned. Director MARCHANT, William has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
MARCHANT, William
Resigned: 27 October 2015
Appointed Date: 21 December 2004
61 years old
Persons With Significant Control
SIR ROBERT OGDEN ESTATES LTD Events
13 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-08
02 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Sep 2016
Registration of charge 008181220015, created on 24 August 2016
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Jul 2016
Confirmation statement made on 5 July 2016 with updates
30 Oct 2015
Appointment of Mr Ian Donald Swift as a director on 28 October 2015
...
... and 96 more events
06 May 1986
Accounts for a medium company made up to 31 December 1984
19 Jun 1984
Accounts made up to 31 December 1982
11 Jun 1980
Company name changed\certificate issued on 11/06/80
05 Mar 1974
Memorandum and Articles of Association
02 Sep 1964
Incorporation
24 August 2016
Charge code 0081 8122 0015
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit at centre 27, woodhead road…
18 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Satisfied
on 11 January 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at intercity way swinnow leeds…
15 September 1992
Mortgage
Delivered: 30 September 1992
Status: Satisfied
on 21 March 2006
Persons entitled: National Westminmster Bank PLC
Description: A specific equitable charge over the property hereinafter…
15 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Swinnow industrial estate swinnow lane and land on the…
15 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Centre 27 geldred road birstall west yorkshire under…
15 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H interest of land at swinnow lane leeds west yorkshire…
15 September 1992
Legal mortgage
Delivered: 25 September 1992
Status: Satisfied
on 21 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property being or k/a numbers 44 and 46 james street…
15 September 1992
Legal charge
Delivered: 19 September 1992
Status: Outstanding
Persons entitled: Robert Ogden C.B.E.
Description: Block 1 city reach greenwich view millwall inner dock tower…
18 April 1991
Legal mortgage
Delivered: 26 April 1991
Status: Satisfied
on 11 September 2009
Persons entitled: National Westminster Bank PLC
Description: Block 1 city reach greenwich view isle of dogs london…
17 February 1982
Legal charge
Delivered: 19 February 1982
Status: Satisfied
on 11 April 1992
Persons entitled: Oceanset Limited
Description: F/Hold development site in shire oaks street and wood lane…
16 January 1975
Legal mortgage
Delivered: 22 January 1975
Status: Satisfied
on 16 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold land to the west of swinnow lane bramley leeds…
16 January 1975
Legal mortgage
Delivered: 22 January 1975
Status: Satisfied
on 11 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold land known as pog farm, stanning ley, leeds.…
25 September 1974
Legal mortgage
Delivered: 30 September 1974
Status: Satisfied
on 16 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land north east side of swinnow lane, bramley leeds…
25 September 1974
Legal mortgage
Delivered: 30 September 1974
Status: Satisfied
on 16 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/H land to south of stanningley rd, bramley, leeds…
28 February 1974
Legal mortgage
Delivered: 12 March 1974
Status: Satisfied
on 1 August 1991
Persons entitled: National Westminster Bank PLC
Description: Trent lane castle donnington leicestershire. Floating…