Background WavePink WaveYellow Wave

AUTOGRAPH HOMES (TICKENHAM) LIMITED (16016708)

AUTOGRAPH HOMES (TICKENHAM) LIMITED (16016708) is an active UK company. incorporated on 14 October 2024. with registered office in Frampton Cotterell. The company operates in the Construction sector, engaged in development of building projects. AUTOGRAPH HOMES (TICKENHAM) LIMITED has been registered for 1 year. Current directors include ABSON, Paul, TAYLOR, Simon Michael.

Company Number
16016708
Status
active
Type
ltd
Incorporated
14 October 2024
Age
1 years
Address
Unit 3 The Stables Says Court Farm, Frampton Cotterell, BS36 2NY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABSON, Paul, TAYLOR, Simon Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGRAPH HOMES (TICKENHAM) LIMITED

AUTOGRAPH HOMES (TICKENHAM) LIMITED is an active company incorporated on 14 October 2024 with the registered office located in Frampton Cotterell. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOGRAPH HOMES (TICKENHAM) LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16016708

LTD Company

Age

1 Years

Incorporated 14 October 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 21 October 2024 (1 year ago)

Next Due

Due by 14 July 2026
Period: 14 October 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

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

Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Jul 25
Loan Secured
Nov 25
Loan Secured
Feb 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABSON, Paul

Active
Says Court Farm, Frampton CotterellBS36 2NY
Born July 1966
Director
Appointed 14 Oct 2024

TAYLOR, Simon Michael

Active
Says Court Farm, Frampton CotterellBS36 2NY
Born January 1968
Director
Appointed 14 Oct 2024

AVENT, David

Resigned
Says Court Farm, Frampton CotterellBS36 2NY
Secretary
Appointed 14 Oct 2024
Resigned 09 Jan 2026

Persons with significant control

1

Says Court Farm, Frampton CotterellBS36 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

10

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Resolution
7 October 2025
RESOLUTIONSResolutions
Memorandum Articles
7 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2024
NEWINCIncorporation