STUDYHOME 1992 LIMITED

STUDYHOME 1992 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTUDYHOME 1992 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02358326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDYHOME 1992 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STUDYHOME 1992 LIMITED located?

    Registered Office Address
    Bishopbrook House
    Cathedral Avenue
    BA5 1FD Wells
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDYHOME 1992 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDYHOME (NO.9) LIMITEDMar 10, 1989Mar 10, 1989

    What are the latest accounts for STUDYHOME 1992 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for STUDYHOME 1992 LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for STUDYHOME 1992 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    19 pagesAA

    Confirmation statement made on Sep 21, 2025 with updates

    16 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 15, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 4,759,861.50
    4 pagesSH06

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Sep 21, 2024 with updates

    17 pagesCS01

    Resolutions

    Resolutions
    87 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jul 01, 2024

    • Capital: GBP 5,103,200.70
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jul 25, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction

    Accounts for a small company made up to Jun 30, 2023

    19 pagesAA

    Confirmation statement made on Sep 21, 2023 with updates

    17 pagesCS01

    Director's details changed for Grahame Royds Gordon Nicholson on Sep 20, 2023

    2 pagesCH01

    Director's details changed for Roy Courteney William Barber on Sep 20, 2023

    2 pagesCH01

    Resolutions

    Resolutions
    98 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement between the company purchase by the company approved 03/07/2023
    RES13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 07, 2023Clarification HMRC confirmation that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 03, 2023

    • Capital: GBP 5,368,062.60
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2019

    • Capital: GBP 5,557,550.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2011

    • Capital: GBP 1,455,692.40
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2017

    • Capital: GBP 5,617,483.20
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2013

    • Capital: GBP 1,409,036.40
    4 pagesSH06

    Accounts for a small company made up to Jun 30, 2022

    19 pagesAA

    Confirmation statement made on Sep 21, 2022 with updates

    16 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    20 pagesAA

    Confirmation statement made on Sep 21, 2021 with updates

    18 pagesCS01

    Who are the officers of STUDYHOME 1992 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEHOUSE, Jolyon
    Bishopbrook House
    4 Cathedral Green
    BA5 1FD Wells
    Old Mill Accountancy
    Somerset
    United Kingdom
    Secretary
    Bishopbrook House
    4 Cathedral Green
    BA5 1FD Wells
    Old Mill Accountancy
    Somerset
    United Kingdom
    286196080001
    BARBER, Roy Courteney William
    Greystones
    18 Southdown Avenue Preston
    DT3 6HR Weymouth
    Dorset
    Director
    Greystones
    18 Southdown Avenue Preston
    DT3 6HR Weymouth
    Dorset
    EnglandBritish82737100001
    JACKSON, John Haydon
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    Director
    Ringwell House
    Ditcheat
    BA4 6RE Shepton Mallet
    Somerset
    EnglandBritish38500620001
    LAWS, Peter John Daughton
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    Director
    Old Ditch Farm
    Lynch Lane
    BA5 1HW Westbury Sub Mendip
    Somerset
    United KingdomBritish38965320001
    NICHOLSON, Grahame Royds Gordon
    Buttermead House
    Haugh, Winsley
    BA15 2JD Bradford On Avon
    Wiltshire
    Director
    Buttermead House
    Haugh, Winsley
    BA15 2JD Bradford On Avon
    Wiltshire
    EnglandBritish880970005
    OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
    Cathedral Avenue
    BA5 1FD Wells
    Bishopbrook House
    Somerset
    United Kingdom
    Nominee Secretary
    Cathedral Avenue
    BA5 1FD Wells
    Bishopbrook House
    Somerset
    United Kingdom
    900007750001
    BOWE, Martin James
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    Director
    22 St Marys Road
    Meare
    BA6 9SP Glastonbury
    The Laurels
    Somerset
    EnglandBritish60364820001
    CLARKE, John Peter
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    Director
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    United KingdomBritish38500600001
    CLARKE, John Peter
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    Nominee Director
    Furlong
    Poyntington
    DT9 4LF Sherborne
    Dorset
    British900007740001

    What are the latest statements on persons with significant control for STUDYHOME 1992 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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