BEDFORD ESTATES NOMINEES LIMITED
Overview
Company Name | BEDFORD ESTATES NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03743508 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEDFORD ESTATES NOMINEES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BEDFORD ESTATES NOMINEES LIMITED located?
Registered Office Address | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEDFORD ESTATES NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
GLOWTEN PROPERTIES LIMITED | Mar 30, 1999 | Mar 30, 1999 |
What are the latest accounts for BEDFORD ESTATES NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BEDFORD ESTATES NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for BEDFORD ESTATES NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with updates | 4 pages | CS01 | ||
Notification of Henrietta Bedford as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||
Notification of Bedford Estates 1987 Settlement No.2 Ltd as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||
Notification of Bedford Estates 1987 Settlement No.1 Ltd as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||
Notification of Bedford Estates 1971 Settlement No.2 Ltd as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||
Notification of Bedford Estates 1971 Settlement No.1 Ltd as a person with significant control on Sep 30, 2024 | 2 pages | PSC02 | ||
Cessation of Charles William Cayzer as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Cessation of James Fitzroy Dean as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Cessation of Paul Vere Lindon as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Cessation of Edmond Conolly Mahony as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Edmund Dominic Shurmur Smith as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Vere Lindon as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Thomas Taylor as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kevin Leslie Shurrock as a secretary on Dec 12, 2023 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Satisfaction of charge 037435080011 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 037435080012 in full | 1 pages | MR04 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of BEDFORD ESTATES NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Andrew Thomas | Secretary | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | 317144580001 | |||||||
CAYZER, Charles William, The Hon | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 35858830001 | ||||
ELMER, Simon Richard | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | British | Surveyor | 206815760001 | ||||
MAHONY, Edmond Conolly | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | Irish | Bloodstock Auctioneer | 89655220001 | ||||
RUSSELL, James Edward Herbrand, Lord | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | British | Energy Consultant | 142884900001 | ||||
RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | United Kingdom | British | Bloodstock Auctioneer | 110866500001 | ||||
SMITH, Edmund Dominic Shurmur | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | British | Consultant | 187442970001 | ||||
DE RIVAZ, Mark Chevalley | Secretary | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | British | 64839480001 | ||||||
SHURROCK, Kevin Leslie | Secretary | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | British | 64840220001 | ||||||
BOODLE HATFIELD SECRETARIAL LIMITED | Secretary | 89 New Bond Street W1S 1DA London | 47722940005 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
DE RIVAZ, Mark Chevalley | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | British | Management Surveyor | 165459980001 | ||||
FOX, David Hamilton | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | United Kingdom | British | Chartered Accountant | 7277050001 | ||||
LINDON, Paul Vere | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | United Kingdom | British | Chartered Surveyor | 62613420001 | ||||
RUSSELL, Henry Robin Ian, Duke Of Bedford | Director | Woburn Abbey MK17 9WA Woburn Beds | British | Landowner | 7720130001 | |||||
SIEFF, David Daniel, The Honourable Sir | Director | 29a Montague Street WC1B 5BL London | United Kingdom | British | Company Director | 35530490005 | ||||
WALLACE, John Benjamin Agnew | Director | Old Farm Potsgrove MK17 9HQ Milton Keynes Buckinghamshire | British | Stockbroker | 66082570001 | |||||
WOLFSON OF SUNNINGDALE, David, Lord | Director | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | England | British | Company Director | 92063640001 | ||||
BOODLE HATFIELD NOMINEES LIMITED | Director | 89 New Bond Street W1S 1DA London | 104024360001 | |||||||
BOODLE HATFIELD SECRETARIAL LIMITED | Director | 89 New Bond Street W1S 1DA London | 47722940005 | |||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of BEDFORD ESTATES NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bedford Estates 1971 Settlement No.1 Ltd | Sep 30, 2024 | Park Street Woburn MK17 9PG Milton Keynes The Bedford Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bedford Estates 1971 Settlement No.2 Ltd | Sep 30, 2024 | Park Street Woburn MK17 9PG Milton Keynes The Bedford Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bedford Estates 1987 Settlement No.1 Ltd | Sep 30, 2024 | Park Street Woburn MK17 9PG Milton Keynes The Bedford Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bedford Estates 1987 Settlement No.2 Ltd | Sep 30, 2024 | Park Street Woburn MK17 9PG Milton Keynes The Bedford Office England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Duchess Of Bedford Henrietta Bedford | Sep 30, 2024 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Edmond Conolly Mahony | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Honourable Charles William Cayzer | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Fitzroy Dean | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Vere Lindon | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Bernard Waley-Cohen | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The Fifteenth Duke Of Bedford | Apr 06, 2016 | The Bedford Office Woburn MK17 9PQ Milton Keynes Buckinghamshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0