Background WavePink WaveYellow Wave

BEDFORD ESTATES NOMINEES LIMITED (03743508)

BEDFORD ESTATES NOMINEES LIMITED (03743508) is an active UK company. incorporated on 30 March 1999. 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. BEDFORD ESTATES NOMINEES LIMITED has been registered for 26 years. Current directors include CAYZER, Charles William, The Hon, ELMER, Simon Richard, MAHONY, Edmond Conolly and 3 others.

Company Number
03743508
Status
active
Type
ltd
Incorporated
30 March 1999
Age
26 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
B

BEDFORD ESTATES NOMINEES LIMITED

BEDFORD ESTATES NOMINEES LIMITED is an active company incorporated on 30 March 1999 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. BEDFORD ESTATES NOMINEES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03743508

LTD Company

Age

26 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GLOWTEN PROPERTIES LIMITED
From: 30 March 1999To: 28 April 1999
Contact
Address

The Bedford Office Woburn Milton Keynes, MK17 9PQ,

Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 10
Director Joined
Apr 11
Director Joined
Dec 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 16
Director Left
May 16
Owner Exit
Apr 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 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 09 Sept 1999

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 09 Sept 1999

SMITH, Edmund Dominic Shurmur

Active
The Bedford Office, Milton KeynesMK17 9PQ
Born August 1984
Director
Appointed 24 Jun 2024

DE RIVAZ, Mark Chevalley

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Secretary
Appointed 09 Sept 1999
Resigned 01 Apr 2013

SHURROCK, Kevin Leslie

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Secretary
Appointed 09 Sept 1999
Resigned 12 Dec 2023

TAYLOR, Andrew Thomas

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

BOODLE HATFIELD SECRETARIAL LIMITED

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

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 09 Sept 1999

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 09 Sept 1999
Resigned 01 Jan 2014

LINDON, Paul Vere

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

RUSSELL, Henry Robin Ian, Duke Of Bedford

Resigned
Woburn Abbey, WoburnMK17 9WA
Born January 1940
Director
Appointed 09 Sept 1999
Resigned 13 Jun 2003

SIEFF, David Daniel, The Honourable Sir

Resigned
29a Montague Street, LondonWC1B 5BL
Born March 1939
Director
Appointed 09 Sept 1999
Resigned 01 Mar 2010

WALLACE, John Benjamin Agnew

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

WOLFSON OF SUNNINGDALE, David, Lord

Resigned
The Bedford Office, Milton KeynesMK17 9PQ
Born November 1935
Director
Appointed 09 Sept 1999
Resigned 31 Jul 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

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 30 Mar 1999
Resigned 09 Sept 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 30 Mar 1999
Resigned 09 Sept 1999

Persons with significant control

11

6 Active
5 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

Duchess Of Bedford Henrietta Bedford

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

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 30 Sept 2024

Mr Edmond Conolly Mahony

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

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

The Honourable Charles William Cayzer

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

Nature of Control

Right to appoint and remove directors as trust
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

Right to appoint and remove directors as trust
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

Significant influence or control as trust
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

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 05 Jul 2019

The Fifteenth Duke Of Bedford

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

Nature of Control

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

Filing History

129

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 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
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual 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
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
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 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
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 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
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 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
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
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
Resolution
12 November 2010
RESOLUTIONSResolutions
Memorandum Articles
12 October 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 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
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
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
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
19 April 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
14 April 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
7 June 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
27 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
363sAnnual Return (shuttle)
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
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
88(2)R88(2)R
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
287Change of Registered Office
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1999
NEWINCIncorporation