Background WavePink WaveYellow Wave

GORAM HOMES LIMITED (11597204)

GORAM HOMES LIMITED (11597204) is an active UK company. incorporated on 1 October 2018. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. GORAM HOMES LIMITED has been registered for 7 years. Current directors include ARNOLD, Christopher Mark, BAKER, Stephen Mark, BUTTERS, Sinead Kathleen and 4 others.

Company Number
11597204
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
Ashton Court Estate Ashton Court, Bristol, BS41 9JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARNOLD, Christopher Mark, BAKER, Stephen Mark, BUTTERS, Sinead Kathleen, DALVI, Aman Ahmed, HALLETT, Mark Jonathan, MARTYN-JOHNS, Richard Andrew, WILCOX, David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORAM HOMES LIMITED

GORAM HOMES LIMITED is an active company incorporated on 1 October 2018 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. GORAM HOMES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11597204

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Ashton Court Estate Ashton Court Long Ashton Bristol, BS41 9JN,

Previous Addresses

PO Box 3176 Slt Management Suite 9 Willway Street Bristol BS3 9FS United Kingdom
From: 1 October 2018To: 5 March 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 19
Director Left
Jul 19
Director Joined
Oct 19
Director Left
May 21
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

ARNOLD, Christopher Mark

Active
Ashton Court, BristolBS41 9JN
Born June 1959
Director
Appointed 12 Jun 2023

BAKER, Stephen Mark

Active
2nd Floor South, BristolBS1 6AG
Born October 1977
Director
Appointed 23 Sept 2019

BUTTERS, Sinead Kathleen

Active
Ashton Court, BristolBS41 9JN
Born August 1967
Director
Appointed 01 May 2019

DALVI, Aman Ahmed

Active
Ashton Court, BristolBS41 9JN
Born May 1957
Director
Appointed 01 May 2019

HALLETT, Mark Jonathan

Active
Ashton Court, BristolBS41 9JN
Born July 1961
Director
Appointed 01 May 2019

MARTYN-JOHNS, Richard Andrew

Active
Ashton Court, BristolBS41 9JN
Born October 1955
Director
Appointed 25 Oct 2022

WILCOX, David

Active
Ashton Court, BristolBS41 9JN
Born February 1969
Director
Appointed 01 Jul 2024

ALEXANDER, Donald Philip, Councillor

Resigned
Ashton Court, BristolBS41 9JN
Born January 1962
Director
Appointed 15 Apr 2019
Resigned 01 Jul 2024

BUCKLAND OBE, Nicholas Brian

Resigned
Ashton Court, BristolBS41 9JN
Born February 1951
Director
Appointed 01 May 2019
Resigned 01 May 2021

LAWRENCE, David

Resigned
9 Willway Street, BristolBS3 9FS
Born February 1953
Director
Appointed 01 Oct 2018
Resigned 11 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
PO BOX 3176, BristolBS3 9FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019

Bristol City Council

Ceased
College Green, BristolBS1 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 03 Jun 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Resolution
23 January 2024
RESOLUTIONSResolutions
Memorandum Articles
23 January 2024
MAMA
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
27 October 2020
AAMDAAMD
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 February 2019
AA01Change of Accounting Reference Date
Miscellaneous
5 December 2018
MISCMISC
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
1 October 2018
NEWINCIncorporation