UKBizDB.co.uk

STUDYHOME (NO.80) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Studyhome (no.80) Limited. The company was founded 33 years ago and was given the registration number 02585973. The firm's registered office is in SIDMOUTH. You can find them at Sunnyfield, Millford Road, Sidmouth, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STUDYHOME (NO.80) LIMITED
Company Number:02585973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1991
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Sunnyfield, Millford Road, Sidmouth, Devon, England, EX10 8DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyfield, Millford Road, Sidmouth, England, EX10 8DR

Secretary03 June 2016Active
Sunnyfield, Millford Road, Sidmouth, England, EX10 8DR

Director03 June 2016Active
99, Easton Street, Portland, England, DT5 1BP

Director03 June 2016Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Secretary27 February 1991Active
Napleton House, Zeal Monachorum, Crediton, EX17 6DG

Secretary12 September 2003Active
11 Portwey Close, Weymouth, DT4 8RF

Secretary09 February 1998Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary01 August 1992Active
The Laurels, 22 St Marys Road, Meare, Glastonbury, BA6 9SP

Director27 February 1991Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director27 February 1991Active
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE

Director13 December 1996Active
Milner House, 18 Parliament Street, Hamilton, Bermuda,

Nominee Director27 February 1991Active
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW

Director03 May 1994Active
20 Belle Vue Road, Weymouth, DT4 8RX

Director25 October 1996Active
Napleton House, Zeal Monachorum, Crediton, EX17 6DG

Director12 September 2003Active
Napleton House, Zeal Monachorum,, Crediton,, United Kingdom, EX17 6DG

Director14 June 2013Active

People with Significant Control

Mr Geoffrey Gordon Smith
Notified on:03 June 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:England
Address:Sunnyfield, Millford Road, Sidmouth, England, EX10 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-06Dissolution

Dissolution application strike off company.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-13Officers

Termination secretary company with name termination date.

Download
2016-06-13Officers

Termination director company with name termination date.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Appoint person director company with name date.

Download
2016-06-07Officers

Appoint person secretary company with name date.

Download
2016-06-07Address

Change registered office address company with date old address new address.

Download
2016-06-07Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.