Background WavePink WaveYellow Wave

AUTOGRAPH HOMES LIMITED (10421422)

AUTOGRAPH HOMES LIMITED (10421422) is an active UK company. incorporated on 11 October 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES LIMITED has been registered for 9 years. Current directors include ABSON, Paul, COOPER, Maxine Anne, COOPER, Sean Anthony and 3 others.

Company Number
10421422
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Unit 3 The Stables, Says Court Farm Badminton Road, Bristol, BS36 2NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABSON, Paul, COOPER, Maxine Anne, COOPER, Sean Anthony, DEVLIN, Debra Louise, DEVLIN, Stephen James, TAYLOR, Simon Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGRAPH HOMES LIMITED

AUTOGRAPH HOMES LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOGRAPH HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10421422

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

RADIPOLE MILL INVESTMENTS HOMES LIMITED
From: 11 October 2016To: 12 July 2017
Contact
Address

Unit 3 The Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol, BS36 2NY,

Previous Addresses

The Malthouse Durnford Street Bristol BS3 2AW England
From: 8 October 2018To: 19 February 2022
Meadows Causeway Radipole Weymouth Dorset DT4 9RY United Kingdom
From: 11 October 2016To: 8 October 2018
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Mar 17
Funding Round
Apr 17
Director Left
Jan 18
Loan Secured
Jul 22
Funding Round
Feb 23
Share Issue
Aug 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Loan Cleared
Feb 26
Loan Secured
Feb 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

DAINTITH, Brian John

Active
Badminton Road, BristolBS36 2NY
Secretary
Appointed 09 Feb 2017

ABSON, Paul

Active
Badminton Road, BristolBS36 2NY
Born July 1966
Director
Appointed 09 Feb 2017

COOPER, Maxine Anne

Active
Causeway, WeymouthDT4 9RY
Born September 1966
Director
Appointed 11 Oct 2016

COOPER, Sean Anthony

Active
Badminton Road, BristolBS36 2NY
Born January 1966
Director
Appointed 11 Oct 2016

DEVLIN, Debra Louise

Active
Badminton Road, BristolBS36 2NY
Born September 1967
Director
Appointed 11 Oct 2016

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 11 Oct 2016

TAYLOR, Simon Michael

Active
Badminton Road, BristolBS36 2NY
Born January 1968
Director
Appointed 11 Oct 2016

MCELROY, Christine Louise

Resigned
Causeway, WeymouthDT4 9RY
Secretary
Appointed 11 Oct 2016
Resigned 09 Feb 2017

HORNIGOLD, Andrew Stephen

Resigned
Causeway, WeymouthDT4 9RY
Born March 1966
Director
Appointed 11 Oct 2016
Resigned 09 Feb 2017

Persons with significant control

1

Willow Court, BicesterOX25 2JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
14 August 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Resolution
18 January 2022
RESOLUTIONSResolutions
Memorandum Articles
18 January 2022
MAMA
Notification Of A Person With Significant Control
13 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Group
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Resolution
15 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Resolution
12 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
12 July 2017
CONNOTConfirmation Statement Notification
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Resolution
18 April 2017
RESOLUTIONSResolutions
Resolution
18 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Resolution
17 November 2016
RESOLUTIONSResolutions
Incorporation Company
11 October 2016
NEWINCIncorporation