Background WavePink WaveYellow Wave

STUDYHOME (NO.73) LIMITED (02553636)

STUDYHOME (NO.73) LIMITED (02553636) is an active UK company. incorporated on 30 October 1990. with registered office in Shepton Mallet. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STUDYHOME (NO.73) LIMITED has been registered for 35 years. Current directors include BARBER, Paul Kelson.

Company Number
02553636
Status
active
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Maryland Farm, Shepton Mallet, BA4 6PR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBER, Paul Kelson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDYHOME (NO.73) LIMITED

STUDYHOME (NO.73) LIMITED is an active company incorporated on 30 October 1990 with the registered office located in Shepton Mallet. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STUDYHOME (NO.73) LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02553636

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 30/6

Overdue

7 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Maryland Farm Ditcheat Shepton Mallet, BA4 6PR,

Previous Addresses

the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 30 October 1990To: 19 March 2013
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Oct 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARBER, Marianne Gertrude

Active
Ditcheat, Shepton MalletBA4 6RD
Secretary
Appointed 16 Oct 1996

BARBER, Paul Kelson

Active
Manor Farm, Shepton MalletBA4 6RD
Born December 1942
Director
Appointed 16 Oct 1996

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate secretary
Appointed 13 Dec 1996
Resigned 14 Dec 1996

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed N/A
Resigned 16 Oct 1996

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
Nominee director
Appointed N/A
Resigned 16 Oct 1996

JACKSON, John Haydon

Resigned
Ringwell House, Shepton MalletBA4 6RE
Born June 1943
Director
Appointed 13 Dec 1996
Resigned 14 Dec 1996

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed N/A
Resigned 16 Oct 1996

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 16 Oct 1996

Persons with significant control

1

Mr Paul Kelson Barber

Active
Ditcheat, Shepton MalletBA4 6PR
Born December 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2006
AAAnnual Accounts
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
169169
Legacy
6 August 1996
173173
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
30 July 1993
288288
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
30 November 1992
363b363b
Legacy
14 August 1992
288288
Miscellaneous
19 June 1992
MISCMISC
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
7 February 1992
395Particulars of Mortgage or Charge
Legacy
11 November 1991
363x363x
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
88(2)R88(2)R
Legacy
1 May 1991
224224
Legacy
16 November 1990
287Change of Registered Office
Legacy
16 November 1990
288288
Incorporation Company
30 October 1990
NEWINCIncorporation