Background WavePink WaveYellow Wave

AUTOGRAPH HOMES (RODE) LIMITED (11114510)

AUTOGRAPH HOMES (RODE) LIMITED (11114510) is an active UK company. incorporated on 15 December 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES (RODE) LIMITED has been registered for 8 years. Current directors include ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James and 1 others.

Company Number
11114510
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 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 (RODE) LIMITED

AUTOGRAPH HOMES (RODE) LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOGRAPH HOMES (RODE) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11114510

LTD Company

Age

8 Years

Incorporated 15 December 2017

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 (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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

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

Previous Addresses

The Malt House Durnford Street Bristol BS3 2AW United Kingdom
From: 15 December 2017To: 19 February 2022
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Nov 18
Loan Cleared
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DAINTITH, Brian John

Active
Badminton Road, BristolBS36 2NY
Secretary
Appointed 15 Dec 2017

ABSON, Paul

Active
Badminton Road, BristolBS36 2NY
Born July 1966
Director
Appointed 15 Dec 2017

COOPER, Sean Anthony

Active
Durnford Street, BristolBS3 2AW
Born January 1966
Director
Appointed 15 Dec 2017

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 15 Dec 2017

TAYLOR, Simon Michael

Active
Durnford Street, BristolBS3 2AW
Born January 1968
Director
Appointed 15 Dec 2017

Persons with significant control

2

1 Active
1 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 25 Oct 2023
Badminton Road, BristolBS36 2NY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
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 To A Person With Significant Control
19 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Memorandum Articles
26 June 2020
MAMA
Resolution
26 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Resolution
12 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Incorporation Company
15 December 2017
NEWINCIncorporation