Background WavePink WaveYellow Wave

WOBURN ESTATE COMPANY LIMITED (01608381)

WOBURN ESTATE COMPANY LIMITED (01608381) is an active UK company. incorporated on 18 January 1982. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOBURN ESTATE COMPANY LIMITED has been registered for 44 years. Current directors include CAYZER, Charles William, The Hon, ELMER, Simon Richard, MAHONY, Edmond Conolly and 3 others.

Company Number
01608381
Status
active
Type
ltd
Incorporated
18 January 1982
Age
44 years
Address
The Bedford Office, Milton Keynes, MK17 9PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAYZER, Charles William, The Hon, ELMER, Simon Richard, MAHONY, Edmond Conolly, RUSSELL, James Edward Herbrand, Lord, RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOBURN ESTATE COMPANY LIMITED

WOBURN ESTATE COMPANY LIMITED is an active company incorporated on 18 January 1982 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOBURN ESTATE COMPANY LIMITED was registered 44 years ago.(SIC: 68209)

Status

active

Active since 44 years ago

Company No

01608381

LTD Company

Age

44 Years

Incorporated 18 January 1982

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

KINCHBOND LIMITED
From: 18 January 1982To: 7 May 1982
Contact
Address

The Bedford Office Woburn Milton Keynes, MK17 9PQ,

Timeline

23 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Jan 82
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Dec 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 16
Director Left
May 16
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

HART, Andrew

Active
Woburn, Milton KeynesMK17 9PQ
Secretary
Appointed 12 Sept 2025

CAYZER, Charles William, The Hon

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born April 1957
Director
Appointed 12 Jul 1993

ELMER, Simon Richard

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born May 1964
Director
Appointed 06 Apr 2016

MAHONY, Edmond Conolly

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born September 1960
Director
Appointed 17 Jun 2013

RUSSELL, James Edward Herbrand, Lord

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born February 1975
Director
Appointed 11 Apr 2011

RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born March 1962
Director
Appointed 23 Sept 1999

SMITH, Edmund Dominic Shurmur

Active
The Bedford Estates, WoburnMK17 9PQ
Born August 1984
Director
Appointed 24 Jun 2024

DE RIVAZ, Mark Chevalley

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Secretary
Appointed 22 Oct 1999
Resigned 30 Sept 2013

HYDE, David Brian Timothy

Resigned
3 Carnation Close, Leighton BuzzardLU7 7HW
Secretary
Appointed 21 May 1999
Resigned 22 Oct 1999

SHURROCK, Kevin Leslie

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Secretary
Appointed 21 May 1999
Resigned 12 Dec 2023

TAYLOR, Andrew Thomas

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Secretary
Appointed 12 Dec 2023
Resigned 12 Sept 2025

WORRELL, Julian Anthony

Resigned
21 Mill End Close, DunstableLU6 2FH
Secretary
Appointed 13 Dec 1994
Resigned 21 May 1999

WRIGHT, John Christopher

Resigned
4 Hatchcroft, LondonNW4 4JH
Secretary
Appointed N/A
Resigned 13 Dec 1994

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 23 Oct 2007
Resigned 23 Oct 2007

DE RIVAZ, Mark Chevalley

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Born March 1952
Director
Appointed 16 Dec 2011
Resigned 08 Apr 2016

FOX, David Hamilton

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Born December 1945
Director
Appointed N/A
Resigned 01 May 2013

LINDON, Paul Vere

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Born October 1962
Director
Appointed 01 May 2013
Resigned 24 Jun 2024

PHILLIPS, Nicholas Harold

Resigned
The Gables, LutonLU1 3TQ
Born August 1947
Director
Appointed N/A
Resigned 01 Mar 1991

RUSSELL, Henry Robin Ian, Duke Of Bedford

Resigned
Woburn Abbey, WoburnMK17 9WA
Born January 1940
Director
Appointed 23 Sept 1999
Resigned 13 Jun 2003

SIEFF, David Daniel, The Honourable Sir

Resigned
47-67 Baker Street, LondonW1A 1DN
Born March 1939
Director
Appointed N/A
Resigned 01 Mar 2010

WALLACE, John Benjamin Agnew

Resigned
Old Farm, Milton KeynesMK17 9HQ
Born May 1958
Director
Appointed 23 Sept 1999
Resigned 09 Jan 2003

WOLFSON OF SUNNINGDALE, David, Lord

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Born November 1935
Director
Appointed N/A
Resigned 17 Jun 2013

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 23 Oct 2007
Resigned 16 Nov 2007

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 23 Oct 2007
Resigned 16 Nov 2007

Persons with significant control

12

6 Active
6 Ceased
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Significant influence or control
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Significant influence or control
Notified 30 Sept 2024

Mr Alastair Cockerham Roberts

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born November 1974

Nature of Control

Significant influence or control
Notified 05 Jul 2019
Ceased 30 Sept 2024

The Honourable Charles William Cayzer

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr James Fitzroy Dean

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Edmond Conolly Mahony

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Paul Vere Lindon

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Robert Bernard Waley-Cohen

Ceased
The Bedford Office, Milton KeynesMK17 9PQ
Born November 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jul 2019

The 15th Duke Of Bedford Andrew Ian Henry Russell

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016

Dowager Duchess Of Bedford Henrietta Joan Russell

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born March 1940

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2008
AAAnnual Accounts
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
6 April 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Legacy
13 March 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 February 2000
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288aAppointment of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288bResignation of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1996
AAAnnual Accounts
Legacy
17 October 1996
225Change of Accounting Reference Date
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
288288
Accounts With Accounts Type Dormant
12 June 1994
AAAnnual Accounts
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
287Change of Registered Office
Legacy
4 August 1993
288288
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Resolution
4 August 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Resolution
3 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
28 November 1990
363363
Legacy
29 January 1990
363363
Accounts With Accounts Type Dormant
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Accounts With Accounts Type Dormant
2 November 1988
AAAnnual Accounts
Resolution
2 November 1988
RESOLUTIONSResolutions
Legacy
2 November 1988
363363
Legacy
2 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Resolution
11 August 1987
RESOLUTIONSResolutions
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
21 July 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Legacy
3 May 1986
363363
Certificate Change Of Name Company
7 May 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1982
NEWINCIncorporation