Background WavePink WaveYellow Wave

AUTOGRAPH HOMES (MEARE) LIMITED (11519103)

AUTOGRAPH HOMES (MEARE) LIMITED (11519103) is an active UK company. incorporated on 15 August 2018. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES (MEARE) LIMITED has been registered for 7 years. Current directors include ABSON, Paul, COOPER, Sean Anthony, DEVLIN, Stephen James and 1 others.

Company Number
11519103
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 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 (MEARE) LIMITED

AUTOGRAPH HOMES (MEARE) LIMITED is an active company incorporated on 15 August 2018 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOGRAPH HOMES (MEARE) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11519103

LTD Company

Age

7 Years

Incorporated 15 August 2018

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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

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

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

Previous Addresses

The Malt House Durnford Street Ashton Bristol Avon BS3 2AW United Kingdom
From: 15 August 2018To: 19 February 2022
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABSON, Paul

Active
Badminton Road, BristolBS36 2NY
Born July 1966
Director
Appointed 15 Aug 2018

COOPER, Sean Anthony

Active
Badminton Road, BristolBS36 2NY
Born January 1966
Director
Appointed 15 Aug 2018

DEVLIN, Stephen James

Active
Badminton Road, BristolBS36 2NY
Born April 1967
Director
Appointed 15 Aug 2018

TAYLOR, Simon Michael

Active
Badminton Road, BristolBS36 2NY
Born January 1968
Director
Appointed 15 Aug 2018

AVENT, David

Resigned
Badminton Road, BristolBS36 2NY
Secretary
Appointed 15 Aug 2018
Resigned 09 Jan 2026

Persons with significant control

1

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 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

26

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 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
5 September 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 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
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Incorporation Company
15 August 2018
NEWINCIncorporation