Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUDYHOME 1992 LIMITED
Company Information for

STUDYHOME 1992 LIMITED

BISHOPBROOK HOUSE, CATHEDRAL AVENUE, WELLS, SOMERSET, BA5 1FD,
Company Registration Number
02358326
Private Limited Company
Active

Company Overview

About Studyhome 1992 Ltd
STUDYHOME 1992 LIMITED was founded on 1989-03-10 and has its registered office in Wells. The organisation's status is listed as "Active". Studyhome 1992 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STUDYHOME 1992 LIMITED
 
Legal Registered Office
BISHOPBROOK HOUSE
CATHEDRAL AVENUE
WELLS
SOMERSET
BA5 1FD
Other companies in BA5
 
Filing Information
Company Number 02358326
Company ID Number 02358326
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 05:29:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUDYHOME 1992 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STUDYHOME 1992 LIMITED

Current Directors
Officer Role Date Appointed
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-09-21
ROY COURTENEY WILLIAM BARBER
Director 2002-06-21
JOHN HAYDON JACKSON
Director 1992-02-21
PETER JOHN DAUGHTON LAWS
Director 1994-05-03
GRAHAME ROYDS GORDON NICHOLSON
Director 1997-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER CLARKE
Director 1998-05-19 2002-05-03
JOHN PETER CLARKE
Nominated Director 1992-09-21 1998-05-15
MARTIN JAMES BOWE
Director 1992-09-21 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED STUDYHOME 1990 LIMITED Nominated Secretary 1992-09-21 CURRENT 1989-03-10 Liquidation
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED STUDYHOME 1994 LIMITED Nominated Secretary 1992-09-21 CURRENT 1989-03-10 Liquidation
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED STUDYHOME 1991 LIMITED Nominated Secretary 1992-09-21 CURRENT 1989-03-10 Liquidation
OLD MILL COMPANY SECRETARIAL SERVICES LIMITED STUDYHOME 1993 LIMITED Nominated Secretary 1992-09-21 CURRENT 1989-03-10 Liquidation
ROY COURTENEY WILLIAM BARBER STUDYHOME 1990 LIMITED Director 2002-06-21 CURRENT 1989-03-10 Liquidation
ROY COURTENEY WILLIAM BARBER STUDYHOME 1994 LIMITED Director 2002-06-21 CURRENT 1989-03-10 Liquidation
ROY COURTENEY WILLIAM BARBER STUDYHOME 1991 LIMITED Director 2002-06-21 CURRENT 1989-03-10 Liquidation
ROY COURTENEY WILLIAM BARBER STUDYHOME 1993 LIMITED Director 2002-06-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON 115 PEMBROKE ROAD CLIFTON MANAGEMENT COMPANY LIMITED Director 2016-12-02 CURRENT 2014-01-21 Active
JOHN HAYDON JACKSON CDH CLIFTON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-04-30
JOHN HAYDON JACKSON WEST COUNTRY DAIRY FACTORS LIMITED Director 2013-11-18 CURRENT 2013-11-18 Liquidation
JOHN HAYDON JACKSON AGRI SUPPLIES LIMITED Director 2012-10-01 CURRENT 2012-10-01 Dissolved 2017-08-03
JOHN HAYDON JACKSON JF & S CONSULTANCY LTD Director 2012-03-20 CURRENT 2012-03-20 Active
JOHN HAYDON JACKSON ARLINGTON HOUSE MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1991-03-25 Active
JOHN HAYDON JACKSON THE 2/3 ARLINGTON VILLAS BRISTOL MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1993-06-11 Active
JOHN HAYDON JACKSON 32 ALFRED PLACE MANAGEMENT COMPANY LIMITED Director 2010-10-01 CURRENT 1994-09-19 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.2) LIMITED Director 2008-05-13 CURRENT 1992-06-16 Active
JOHN HAYDON JACKSON PYLLE LIMITED Director 2008-05-13 CURRENT 1993-03-12 Liquidation
JOHN HAYDON JACKSON JUNIPER PARK PROPERTIES LIMITED Director 2008-05-13 CURRENT 1993-03-10 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.4) LIMITED Director 2008-05-13 CURRENT 1993-03-10 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.5) LIMITED Director 2008-05-13 CURRENT 1993-03-10 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.8) LIMITED Director 2008-05-13 CURRENT 1993-08-28 Active
JOHN HAYDON JACKSON BRISTOL ASSURED TENANCIES (NO.9) LIMITED Director 2008-05-13 CURRENT 1993-11-16 Active
JOHN HAYDON JACKSON OMG PROPERTIES LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2016-05-24
JOHN HAYDON JACKSON WOODSTAN NOMINEES LIMITED Director 1999-01-29 CURRENT 1999-01-29 Dissolved 2015-10-20
JOHN HAYDON JACKSON OLD MILL COMPANY SECRETARIAL SERVICES LIMITED Director 1993-07-20 CURRENT 1992-07-01 Active - Proposal to Strike off
JOHN HAYDON JACKSON STUDYHOME 1993 LIMITED Director 1992-10-03 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1990 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1994 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
JOHN HAYDON JACKSON STUDYHOME 1991 LIMITED Director 1992-09-21 CURRENT 1989-03-10 Liquidation
PETER JOHN DAUGHTON LAWS CDH FREEHOLDS LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
PETER JOHN DAUGHTON LAWS STEXIT NOMINEES LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active - Proposal to Strike off
PETER JOHN DAUGHTON LAWS CDH CLIFTON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Dissolved 2018-04-30
PETER JOHN DAUGHTON LAWS SNUGHOME COOKERS LIMITED Director 2005-11-22 CURRENT 2005-11-22 Dissolved 2016-12-13
PETER JOHN DAUGHTON LAWS BAZBRENT LIMITED Director 2005-11-21 CURRENT 2005-11-21 Active
PETER JOHN DAUGHTON LAWS ODF LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
PETER JOHN DAUGHTON LAWS GOLDCROFT NOMINEES LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2014-08-19
PETER JOHN DAUGHTON LAWS LECHMERE NOMINEES LIMITED Director 1998-01-20 CURRENT 1998-01-20 Active
PETER JOHN DAUGHTON LAWS STUDYHOME 1990 LIMITED Director 1994-05-03 CURRENT 1989-03-10 Liquidation
PETER JOHN DAUGHTON LAWS STUDYHOME 1994 LIMITED Director 1994-05-03 CURRENT 1989-03-10 Liquidation
PETER JOHN DAUGHTON LAWS STUDYHOME 1991 LIMITED Director 1994-05-03 CURRENT 1989-03-10 Liquidation
PETER JOHN DAUGHTON LAWS STUDYHOME 1993 LIMITED Director 1994-05-03 CURRENT 1989-03-10 Liquidation
GRAHAME ROYDS GORDON NICHOLSON STUDYHOME 1994 LIMITED Director 1998-11-03 CURRENT 1989-03-10 Liquidation
GRAHAME ROYDS GORDON NICHOLSON STUDYHOME 1993 LIMITED Director 1998-07-01 CURRENT 1989-03-10 Liquidation
GRAHAME ROYDS GORDON NICHOLSON STUDYHOME 1991 LIMITED Director 1996-09-16 CURRENT 1989-03-10 Liquidation
GRAHAME ROYDS GORDON NICHOLSON STUDYHOME 1990 LIMITED Director 1995-12-31 CURRENT 1989-03-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-26Director's details changed for Roy Courteney William Barber on 2023-09-20
2023-09-26Director's details changed for Grahame Royds Gordon Nicholson on 2023-09-20
2023-08-07Purchase of own shares
2023-08-07Resolutions passed:<ul><li>Resolution Agreement between the company purchase by the company approved 03/07/2023</ul>
2023-08-02Cancellation of shares. Statement of capital on 2023-07-03 GBP 5,368,062.60
2023-07-14Cancellation of shares. Statement of capital on 2023-07-01 GBP 1,409,036.40
2023-07-14Cancellation of shares. Statement of capital on 2017-07-01 GBP 5,617,483.20
2023-07-14Cancellation of shares. Statement of capital on 2011-07-01 GBP 1,455,692.40
2023-07-14Cancellation of shares. Statement of capital on 2019-07-01 GBP 5,557,550.40
2023-07-14Cancellation of shares. Statement of capital on 2013-07-01 GBP 1,409,036.40
2022-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-08-12AP03Appointment of Jolyon Stonehouse as company secretary on 2021-07-01
2021-08-07TM02Termination of appointment of Old Mill Company Secretarial Services Limited on 2021-06-30
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-07-22SH03Purchase of own shares
2019-06-07RES09Resolution of authority to purchase a number of shares
2018-11-16AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 5617483.2
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-07-26SH03Purchase of own shares
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023583260012
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023583260011
2017-06-13SH30Directors statement and auditors report. Out of capital
2017-06-13RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023583260010
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023583260008
2016-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 023583260009
2016-11-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 5905658.7
2016-08-31SH0115/08/16 STATEMENT OF CAPITAL GBP 5905658.70
2016-07-22SH0101/07/16 STATEMENT OF CAPITAL GBP 5576932.80
2016-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-23RES01ALTER ARTICLES 15/06/2016
2016-06-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2015-11-25AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1409036.4
2015-09-30AR0121/09/15 ANNUAL RETURN FULL LIST
2015-09-18AUDAUDITOR'S RESIGNATION
2015-09-15AUDAUDITOR'S RESIGNATION
2014-11-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 1409036.4
2014-10-03AR0121/09/14 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 1409036.4
2013-10-09AR0121/09/13 FULL LIST
2013-07-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-05SH30DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM BISHOPBROOK HOUSE CATHEDRAL AVENUE WELLS SOMERSET BA5 1FD UNITED KINGDOM
2013-03-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLD MILL COMPANY SECRETARIAL SERVICES LIMITED / 15/03/2013
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLETT BA4 5BS
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-10AR0121/09/12 FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06AR0121/09/11 FULL LIST
2011-07-14SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-08AR0121/09/10 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-17AR0121/09/09 FULL LIST
2009-07-15169GBP IC 1563120/1502509.5 01/07/09 GBP SR 67345@0.9=60610.5
2009-06-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2009-06-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-11-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-07363sRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-15169GBP IC 1616446/1563114.7 01/07/08 GBP SR 59257@0.9=53331.3
2008-05-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-05-29173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-12-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-16363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-25169£ IC 1655738/1616446 01/07/07 £ SR 43658@.9=39292
2007-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-24363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-20363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-28169£ IC 1746080/1655738 01/07/05 £ SR 100380@.9=90342
2005-06-03RES13RE:CONTRACT 23/05/05
2004-12-23AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-03169£ IC 1853793/1746080 01/07/04 £ SR 119682@.9=107713
2004-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-17AUDAUDITOR'S RESIGNATION
2003-11-25363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-31169£ IC 2308751/1853795 01/07/03 £ SR 505507@.9=454956
2003-05-30173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-11-08AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-08363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-07-19169£ IC 2341214/2308751 01/07/02 £ SR 36071@.9=32463
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-10-19363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-20169£ SR 458646@.9 01/07/98
2001-07-20169£ IC 2418487/2341214 02/07/01 £ SR 85859@.9=77273
2001-07-20169£ SR 74697@.9 01/07/99
2001-07-20169£ SR 120602@.9 03/07/00
2001-06-16173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-06-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-22363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STUDYHOME 1992 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUDYHOME 1992 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding LLOYDS BANK PLC
2017-06-22 Outstanding LLOYDS BANK PLC
2016-11-29 Outstanding LLOYDS BANK PLC
2016-11-21 Outstanding LLOYDS BANK PLC
2016-11-18 Outstanding LLOYDS BANK PLC
ACCEPTED FACILITY LETTER 1998-09-05 Outstanding ARBUTHNOT LATHAM & CO LIMITED
FACILITY LETTER 1998-07-03 Satisfied ARBUTHNOT LATHAM & CO LIMITED
LEGAL CHARGE 1997-12-23 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1997-12-23 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1997-12-23 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1997-12-23 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
LEGAL CHARGE 1997-12-23 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
Intangible Assets
Patents
We have not found any records of STUDYHOME 1992 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUDYHOME 1992 LIMITED
Trademarks
We have not found any records of STUDYHOME 1992 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUDYHOME 1992 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STUDYHOME 1992 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STUDYHOME 1992 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUDYHOME 1992 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUDYHOME 1992 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.