Background WavePink WaveYellow Wave

AUTOGRAPH HOMES (HAMBROOK) LIMITED (10426728)

AUTOGRAPH HOMES (HAMBROOK) LIMITED (10426728) is an active UK company. incorporated on 13 October 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES (HAMBROOK) LIMITED has been registered for 9 years. Current directors include ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James and 1 others.

Company Number
10426728
Status
active
Type
ltd
Incorporated
13 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, Sean Anthony, 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 (HAMBROOK) LIMITED

AUTOGRAPH HOMES (HAMBROOK) LIMITED is an active company incorporated on 13 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 (HAMBROOK) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10426728

LTD Company

Age

9 Years

Incorporated 13 October 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

MD HOMES (HAMBROOK) LIMITED
From: 13 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: 13 October 2016To: 8 October 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
May 17
Loan Cleared
Dec 18
Owner Exit
Oct 24
Owner Exit
Oct 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAINTITH, Brian John

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

ABSON, Paul

Active
Durnford Street, BristolBS3 2AW
Born July 1966
Director
Appointed 09 Feb 2017

COOPER, Sean Anthony

Active
Badminton Road, BristolBS36 2NY
Born January 1966
Director
Appointed 13 Oct 2016

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 13 Oct 2016

TAYLOR, Simon Michael

Active
Badminton Road, BristolBS36 2NY
Born January 1968
Director
Appointed 13 Oct 2016

COOPER, Sean Anthony

Resigned
Causeway, WeymouthDT4 9RY
Secretary
Appointed 13 Oct 2016
Resigned 09 Feb 2017

DAINTITH, Brian John

Resigned
Causeway, WeymouthDT4 9RY
Born March 1967
Director
Appointed 13 Oct 2016
Resigned 09 Feb 2017

MARSHMAN, Adrian Jeremy Stuart

Resigned
Causeway, WeymouthDT4 9RY
Born May 1974
Director
Appointed 13 Oct 2016
Resigned 09 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2018
Ceased 22 May 2022
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 22 May 2022
Badminton Road, BristolBS36 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2022
PSC05Notification that PSC Information has been Withdrawn
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 Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No 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
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
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
18 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 April 2017
MAMA
Resolution
18 April 2017
RESOLUTIONSResolutions
Resolution
18 April 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Incorporation Company
13 October 2016
NEWINCIncorporation