Introduction
Watch Company
B
BEDFORD ESTATES LONDON LLP
BEDFORD ESTATES LONDON LLP is an active company incorporated on 7 June 2013 with the registered office located in London. BEDFORD ESTATES LONDON LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC385699
LLP Company
Age
12 Years
Incorporated 7 June 2013
Size
N/A
Accounts
ARD: 5/4Up to Date
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: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 7 June 2025 (9 months ago)
Next Due
Due by 21 June 2026
For period ending 7 June 2026
Previous Company Names
SETTLEMENT LONDON ESTATE LLP
From: 7 June 2013To: 11 July 2013
Address
29a Montague Street London, WC1B 5BL,
No significant events found
Officers
11
2 Active
9 Resigned
Name
Role
Appointed
Status
BEDFORD ESTATES 1987 SETTLEMENT NO.1 LTD
ActiveThe Bedford Estates, WoburnMK17 9PQ
Corporate llp member
Appointed 30 Sept 2024
BEDFORD ESTATES 1987 SETTLEMENT NO.1 LTD
The Bedford Estates, WoburnMK17 9PQ
Corporate llp member
30 Sept 2024
Active
BEDFORD ESTATES 1987 SETTLEMENT NO.2 LTD
ActiveThe Bedford Estates, WoburnMK17 9PQ
Corporate llp member
Appointed 30 Sept 2024
BEDFORD ESTATES 1987 SETTLEMENT NO.2 LTD
The Bedford Estates, WoburnMK17 9PQ
Corporate llp member
30 Sept 2024
Active
CAYZER, Charles William, The Honourable
ResignedMontague Street, LondonWC1B 5BL
Born April 1957
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024
CAYZER, Charles William, The Honourable
Montague Street, LondonWC1B 5BL
Born April 1957
Llp designated member
05 Jul 2013
Resigned 30 Sept 2024
Resigned
DEAN, James Fitzroy
ResignedMontague Street, LondonWC1B 5BL
Born August 1954
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024
DEAN, James Fitzroy
Montague Street, LondonWC1B 5BL
Born August 1954
Llp designated member
05 Jul 2013
Resigned 30 Sept 2024
Resigned
MAHONY, Edmond Conolly
ResignedMontague Street, LondonWC1B 5BL
Born September 1960
Llp designated member
Appointed 05 Jul 2013
Resigned 30 Sept 2024
MAHONY, Edmond Conolly
Montague Street, LondonWC1B 5BL
Born September 1960
Llp designated member
05 Jul 2013
Resigned 30 Sept 2024
Resigned
ROBERTS, Alastair Cockerham
ResignedMontague Street, LondonWC1B 5BL
Born November 1974
Llp designated member
Appointed 15 Jul 2019
Resigned 30 Sept 2024
ROBERTS, Alastair Cockerham
Montague Street, LondonWC1B 5BL
Born November 1974
Llp designated member
15 Jul 2019
Resigned 30 Sept 2024
Resigned
WALEY-COHEN, Robert Bernard
ResignedMontague Street, LondonWC1B 5BL
Born November 1948
Llp designated member
Appointed 05 Jul 2013
Resigned 01 Dec 2015
WALEY-COHEN, Robert Bernard
Montague Street, LondonWC1B 5BL
Born November 1948
Llp designated member
05 Jul 2013
Resigned 01 Dec 2015
Resigned
BEDFORD ESTATES NOMINEES LIMITED
ResignedWoburn, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 07 Jun 2013
Resigned 05 Jul 2013
BEDFORD ESTATES NOMINEES LIMITED
Woburn, Milton KeynesMK17 9PQ
Corporate llp designated member
07 Jun 2013
Resigned 05 Jul 2013
Resigned
BEDFORD ESTATES SETTLEMENT LONDON LIMITED
ResignedMontague Street, LondonWC1B 5BL
Corporate llp designated member
Appointed 05 Jul 2013
Resigned 30 Jan 2025
BEDFORD ESTATES SETTLEMENT LONDON LIMITED
Montague Street, LondonWC1B 5BL
Corporate llp designated member
05 Jul 2013
Resigned 30 Jan 2025
Resigned
WOBURN ESTATE COMPANY LIMITED
ResignedWoburn, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 07 Jun 2013
Resigned 05 Jul 2013
WOBURN ESTATE COMPANY LIMITED
Woburn, Milton KeynesMK17 9PQ
Corporate llp designated member
07 Jun 2013
Resigned 05 Jul 2013
Resigned
LINDON, Paul Vere
ResignedMontague Street, LondonWC1B 5BL
Born October 1962
Llp member
Appointed 01 Dec 2015
Resigned 30 Sept 2024
LINDON, Paul Vere
Montague Street, LondonWC1B 5BL
Born October 1962
Llp member
01 Dec 2015
Resigned 30 Sept 2024
Resigned
Persons with significant control
10
3 Active
7 Ceased
Name
Nature of Control
Notified
Status
Duchess Of Bedford Henrietta Bedford
CeasedMontague 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
Ceased 30 Jan 2025
Duchess Of Bedford Henrietta Bedford
Montague Street, LondonWC1B 5BL
Born March 1940
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
30 Sept 2024
Ceased 30 Jan 2025
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
Bedford Estates 1987 Settlement No.1 Ltd
The Bedford Estates, WoburnMK17 9PQ
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
30 Sept 2024
Active
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
Bedford Estates 1987 Settlement No.2 Ltd
The Bedford Estates, WoburnMK17 9PQ
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
30 Sept 2024
Active
Mr Alastair Cockerham Roberts
CeasedMontague 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
Right to appoint and remove members limited liability partnership
Notified 15 Jul 2019
Ceased 30 Sept 2024
Mr Alastair Cockerham Roberts
Montague Street, LondonWC1B 5BL
Born November 1974
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
15 Jul 2019
Ceased 30 Sept 2024
Ceased
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
Ceased 30 Jan 2025
Bedford Estates Settlement London Limited
Montague Street, LondonWC1B 5BL
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
06 Apr 2016
Ceased 30 Jan 2025
Ceased
The Honourable Charles William Cayzer
CeasedMontague Street, LondonWC1B 5BL
Born April 1957
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
Ceased 30 Sept 2024
The Honourable Charles William Cayzer
Montague Street, LondonWC1B 5BL
Born April 1957
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
06 Apr 2016
Ceased 30 Sept 2024
Ceased
Mr James Fitzroy Dean
CeasedMontague Street, LondonWC1B 5BL
Born August 1954
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
Ceased 30 Sept 2024
Mr James Fitzroy Dean
Montague Street, LondonWC1B 5BL
Born August 1954
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
06 Apr 2016
Ceased 30 Sept 2024
Ceased
Mr Edmond Conolly Mahony
CeasedMontague Street, LondonWC1B 5BL
Born September 1960
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
Ceased 30 Sept 2024
Mr Edmond Conolly Mahony
Montague Street, LondonWC1B 5BL
Born September 1960
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
06 Apr 2016
Ceased 30 Sept 2024
Ceased
Mr Paul Vere Lindon
CeasedMontague Street, LondonWC1B 5BL
Born October 1962
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
Ceased 30 Sept 2024
Mr Paul Vere Lindon
Montague Street, LondonWC1B 5BL
Born October 1962
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
06 Apr 2016
Ceased 30 Sept 2024
Ceased
The 15th Duke Of Bedford Andrew Ian Henry Russell
ActiveMontague 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
The 15th Duke Of Bedford Andrew Ian Henry Russell
Montague Street, LondonWC1B 5BL
Born March 1962
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
06 Apr 2016
Active
Filing History
64
Description
Type
Date Filed
Document
1 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 September 2025
1 September 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
1 September 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2025
20 June 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 June 2025
20 June 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 June 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 June 2025
30 January 2025
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
30 January 2025
30 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 January 2025
30 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
30 January 2025
30 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 January 2025
30 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 January 2025
30 January 2025
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 January 2025
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2025
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2025
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2025
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2025
30 January 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
30 January 2025
18 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2024
18 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2024
18 December 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 December 2024
18 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2024
18 December 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
18 December 2024
18 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 December 2024
19 June 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
19 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
19 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 June 2016
27 September 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
27 September 2013
24 September 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 September 2013
23 September 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
23 September 2013
23 September 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
23 September 2013
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
11 July 2013