Background WavePink WaveYellow Wave

BEDFORD ESTATES LONDON ESTATES LLP (OC383002)

BEDFORD ESTATES LONDON ESTATES LLP (OC383002) is an active UK company. incorporated on 1 March 2013. with registered office in London. BEDFORD ESTATES LONDON ESTATES LLP has been registered for 13 years.

Company Number
OC383002
Status
active
Type
llp
Incorporated
1 March 2013
Age
13 years
Address
29a Montague Street, London, WC1B 5BL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDFORD ESTATES LONDON ESTATES LLP

BEDFORD ESTATES LONDON ESTATES LLP is an active company incorporated on 1 March 2013 with the registered office located in London. BEDFORD ESTATES LONDON ESTATES LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC383002

LLP Company

Age

13 Years

Incorporated 1 March 2013

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 21 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

29a Montague Street London, WC1B 5BL,

Timeline

No significant events found

Capital Table
People

Officers

10

3 Active
7 Resigned

LONDON ESTATES NOMINEES LIMITED

Active
Montague Street, LondonWC1B 5BL
Corporate llp designated member
Appointed 05 Jul 2013

BEDFORD ESTATES 1971 SETTLEMENT NO.1 LTD

Active
The Bedford Estates, WoburnMK17 9PQ
Corporate llp member
Appointed 30 Sept 2024

BEDFORD ESTATES 1971 SETTLEMENT NO.2 LTD

Active
The Bedford Estates, WoburnMK17 9PQ
Corporate llp member
Appointed 30 Sept 2024

CAYZER, Charles William, The Honourable

Resigned
Montague Street, LondonWC1B 5BL
Born April 1957
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024

DEAN, James Fitzroy

Resigned
Montague Street, LondonWC1B 5BL
Born August 1954
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024

MAHONY, Edmond Conolly

Resigned
Montague Street, LondonWC1B 5BL
Born September 1960
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024

ROBERTS, Alastair Cockerham

Resigned
Montague Street, LondonWC1B 5BL
Born November 1974
Llp designated member
Appointed 15 Jul 2019
Resigned 30 Sept 2024

WALEY-COHEN, Robert Bernard

Resigned
Montague Street, LondonWC1B 5BL
Born November 1948
Llp designated member
Appointed 05 Jul 2013
Resigned 15 Jul 2019

BEDFORD ESTATES NOMINEES LIMITED

Resigned
Woburn Abbey, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 01 Mar 2013
Resigned 05 Jul 2013

WOBURN ESTATE COMPANY LIMITED

Resigned
Woburn Abbey, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 01 Mar 2013
Resigned 05 Jul 2013

Persons with significant control

11

5 Active
6 Ceased
The Bedford Estates, WoburnMK17 9PQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Sept 2024
The Bedford Estates, WoburnMK17 9PQ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Sept 2024

Duchess Of Bedford Henrietta Bedford

Active
Montague Street, LondonWC1B 5BL
Born March 1940

Nature of Control

Voting rights 50 to 75 percent as trust limited liability partnership
Right to share surplus assets 50 to 75 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 30 Sept 2024

Mr Alastair Cockerham Roberts

Ceased
Montague Street, LondonWC1B 5BL
Born November 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 05 Jul 2019
Ceased 30 Sept 2024

The Honourable Charles William Cayzer

Ceased
Montague Street, LondonWC1B 5BL
Born April 1957

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Paul Vere Lindon

Ceased
Montague Street, LondonWC1B 5BL
Born October 1962

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Edmond Conolly Mahony

Ceased
Montague Street, LondonWC1B 5BL
Born September 1960

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr James Fitzroy Dean

Ceased
Montague Street, LondonWC1B 5BL
Born August 1954

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Robert Bernard Waley-Cohen

Ceased
Montague Street, LondonWC1B 5BL
Born November 1948

Nature of Control

Significant influence or control as trust limited liability partnership
Notified 06 Apr 2016
Ceased 05 Jul 2019

The 15th Duke Of Bedford Andrew Ian Henry Russell

Active
Montague Street, LondonWC1B 5BL
Born March 1962

Nature of Control

Voting rights 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to appoint and remove members as trust limited liability partnership
Notified 06 Apr 2016
Montague Street, LondonWC1B 5BL

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 March 2026
LLCS01LLCS01
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
1 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
1 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
1 September 2025
LLPSC05LLPSC05
Confirmation Statement With No Updates
14 March 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
31 January 2025
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
31 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC07LLPSC07
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 November 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
19 November 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
19 November 2024
LLTM01LLTM01
Confirmation Statement With No Updates
14 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
24 July 2023
LLMR04LLMR04
Confirmation Statement With No Updates
14 March 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
6 April 2021
LLPSC01LLPSC01
Confirmation Statement With No Updates
6 April 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 April 2021
LLPSC07LLPSC07
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
17 September 2020
LLMR01LLMR01
Confirmation Statement With No Updates
13 March 2020
LLCS01LLCS01
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
20 August 2019
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 August 2019
LLTM01LLTM01
Confirmation Statement With No Updates
27 March 2019
LLCS01LLCS01
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
LLCS01LLCS01
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
LLCS01LLCS01
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 March 2016
LLAR01LLAR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 March 2015
LLAR01LLAR01
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 March 2014
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 November 2013
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 September 2013
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Current Extended
27 September 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 September 2013
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership
9 July 2013
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
8 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 July 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
8 July 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 July 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 July 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 July 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
1 March 2013
LLIN01LLIN01