Background WavePink WaveYellow Wave

STUDYHOME 1992 LIMITED (02358326)

STUDYHOME 1992 LIMITED (02358326) is an active UK company. incorporated on 10 March 1989. with registered office in Wells. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STUDYHOME 1992 LIMITED has been registered for 37 years. Current directors include BARBER, Roy Courteney William, JACKSON, John Haydon, LAWS, Peter John Daughton and 1 others.

Company Number
02358326
Status
active
Type
ltd
Incorporated
10 March 1989
Age
37 years
Address
Bishopbrook House, Wells, BA5 1FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARBER, Roy Courteney William, JACKSON, John Haydon, LAWS, Peter John Daughton, NICHOLSON, Grahame Royds Gordon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYHOME 1992 LIMITED

STUDYHOME 1992 LIMITED is an active company incorporated on 10 March 1989 with the registered office located in Wells. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STUDYHOME 1992 LIMITED was registered 37 years ago.(SIC: 68209)

Status

active

Active since 37 years ago

Company No

02358326

LTD Company

Age

37 Years

Incorporated 10 March 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

STUDYHOME (NO.9) LIMITED
From: 10 March 1989To: 10 April 1997
Contact
Address

Bishopbrook House Cathedral Avenue Wells, BA5 1FD,

Previous Addresses

Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom
From: 19 March 2013To: 9 April 2013
the Old Mill Park Road Shepton Mallett BA4 5BS
From: 10 March 1989To: 19 March 2013
Timeline

22 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Share Buyback
Jul 11
Share Buyback
Jul 13
Funding Round
Jul 16
Funding Round
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Share Buyback
Jul 17
Share Buyback
Jul 19
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Capital Reduction
Jul 24
Share Buyback
Jul 24
Capital Reduction
Aug 25
Share Buyback
Aug 25
16
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STONEHOUSE, Jolyon

Active
Bishopbrook House, WellsBA5 1FD
Secretary
Appointed 01 Jul 2021

BARBER, Roy Courteney William

Active
Greystones, WeymouthDT3 6HR
Born November 1946
Director
Appointed 21 Jun 2002

JACKSON, John Haydon

Active
Ringwell House, Shepton MalletBA4 6RE
Born June 1943
Director
Appointed 21 Feb 1992

LAWS, Peter John Daughton

Active
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994

NICHOLSON, Grahame Royds Gordon

Active
Buttermead House, Bradford On AvonBA15 2JD
Born December 1951
Director
Appointed 18 Jul 1997

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Cathedral Avenue, WellsBA5 1FD
Corporate nominee secretary
Appointed N/A
Resigned 30 Jun 2021

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed N/A
Resigned 22 Jul 1993

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Director
Appointed 19 May 1998
Resigned 03 May 2002

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed N/A
Resigned 15 May 1998
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 August 2025
SH06Cancellation of Shares
Resolution
31 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Resolution
25 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 August 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 July 2019
SH03Return of Purchase of Own Shares
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 July 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Capital Directors Statement Auditors Report
13 June 2017
SH30SH30
Resolution
13 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Resolution
23 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Auditors Resignation Company
18 September 2015
AUDAUD
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Return Purchase Own Shares
16 July 2013
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
5 June 2013
SH30SH30
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 March 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Capital Return Purchase Own Shares
14 July 2011
SH03Return of Purchase of Own Shares
Resolution
31 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Legacy
15 July 2009
169169
Legacy
4 June 2009
173173
Resolution
4 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
169169
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
173173
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
169169
Resolution
1 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Resolution
19 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
169169
Resolution
3 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
169169
Resolution
18 June 2004
RESOLUTIONSResolutions
Auditors Resignation Company
17 May 2004
AUDAUD
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
31 July 2003
169169
Legacy
30 May 2003
173173
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
169169
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Legacy
20 July 2001
169169
Legacy
16 June 2001
173173
Resolution
16 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
5 November 1999
288cChange of Particulars
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
1 June 1999
173173
Resolution
1 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
5 September 1998
395Particulars of Mortgage or Charge
Legacy
11 July 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
288aAppointment of Director or Secretary
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
173173
Legacy
20 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1997
395Particulars of Mortgage or Charge
Memorandum Articles
6 November 1997
MEM/ARTSMEM/ARTS
Resolution
6 November 1997
RESOLUTIONSResolutions
Legacy
21 October 1997
169169
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
3 August 1997
88(3)88(3)
Legacy
3 August 1997
88(2)P88(2)P
Legacy
25 July 1997
173173
Memorandum Articles
19 June 1997
MEM/ARTSMEM/ARTS
Resolution
19 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
16 November 1995
169169
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
18 August 1995
173173
Resolution
18 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
288288
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363b363b
Legacy
13 August 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363x363x
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
225(1)225(1)
Legacy
15 October 1990
363363
Legacy
7 April 1989
288288
Legacy
7 April 1989
287Change of Registered Office
Incorporation Company
10 March 1989
NEWINCIncorporation