Background WavePink WaveYellow Wave

BEDFORD ESTATES LONDON LLP (OC385699)

BEDFORD ESTATES LONDON LLP (OC385699) is an active UK company. incorporated on 7 June 2013. with registered office in London. BEDFORD ESTATES LONDON LLP has been registered for 12 years.

Company Number
OC385699
Status
active
Type
llp
Incorporated
7 June 2013
Age
12 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 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: 5/4

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: Total Exemption (Full)

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 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
Contact
Address

29a Montague Street London, WC1B 5BL,

Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

BEDFORD ESTATES 1987 SETTLEMENT NO.1 LTD

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

BEDFORD ESTATES 1987 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 01 Dec 2015

BEDFORD ESTATES NOMINEES LIMITED

Resigned
Woburn, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 07 Jun 2013
Resigned 05 Jul 2013

BEDFORD ESTATES SETTLEMENT LONDON LIMITED

Resigned
Montague Street, LondonWC1B 5BL
Corporate llp designated member
Appointed 05 Jul 2013
Resigned 30 Jan 2025

WOBURN ESTATE COMPANY LIMITED

Resigned
Woburn, Milton KeynesMK17 9PQ
Corporate llp designated member
Appointed 07 Jun 2013
Resigned 05 Jul 2013

LINDON, Paul Vere

Resigned
Montague Street, LondonWC1B 5BL
Born October 1962
Llp member
Appointed 01 Dec 2015
Resigned 30 Sept 2024

Persons with significant control

10

3 Active
7 Ceased

Duchess Of Bedford Henrietta Bedford

Ceased
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
Ceased 30 Jan 2025
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

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
Right to appoint and remove members limited liability partnership
Notified 15 Jul 2019
Ceased 30 Sept 2024
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

The Honourable Charles William Cayzer

Ceased
Montague 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

Mr James Fitzroy Dean

Ceased
Montague 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 Edmond Conolly Mahony

Ceased
Montague 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 Paul Vere Lindon

Ceased
Montague 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

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
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
29 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
Confirmation Statement With No Updates
20 June 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2025
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 June 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
20 June 2025
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
20 June 2025
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC01LLPSC01
Change To A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC04LLPSC04
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 Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 December 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
18 December 2024
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
18 December 2024
LLTM01LLTM01
Confirmation Statement With No Updates
19 June 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 June 2024
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 June 2024
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 June 2016
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 June 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
7 June 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 July 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2014
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
27 September 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
24 September 2013
LLCH02LLCH02
Change Account Reference Date Limited Liability Partnership Current Shortened
23 September 2013
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 September 2013
LLAD01LLAD01
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Member Limited Liability Partnership
8 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
7 June 2013
LLIN01LLIN01