Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Autograph Homes Limited
Autograph Homes Limited is an active company incorporated on 11 October 2016 with the registered office located in Bristol, Gloucestershire. Autograph Homes Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10421422
Private limited company
Age
9 years
Incorporated
11 October 2016
Size
Unreported
Confirmation
Submitted
Dated
17 February 2025
(8 months ago)
Next confirmation dated
17 February 2026
Due by
3 March 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Autograph Homes Limited
Contact
Update Details
Address
Unit 3 The Stables, Says Court Farm Badminton Road
Frampton Cotterell
Bristol
BS36 2NY
England
Address changed on
19 Feb 2022
(3 years ago)
Previous address was
The Malthouse Durnford Street Bristol BS3 2AW England
Companies in BS36 2NY
Telephone
01173018161
Email
Unreported
Website
Autograph-homes.co.uk
See All Contacts
People
Officers
7
Shareholders
8
Controllers (PSC)
1
Sean Anthony Cooper
Director • British • Lives in UK • Born in Jan 1966
Debra Louise Devlin
Director • British • Lives in UK • Born in Sep 1967
Stephen James Devlin
Director • British • Lives in England • Born in Apr 1967
Paul Abson
Director • British • Lives in England • Born in Jul 1966
Maxine Anne Cooper
Director • British • Lives in England • Born in Sep 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Autograph Homes (Hambrook) Limited
Simon Michael Taylor, Paul Abson, and 2 more are mutual people.
Active
Autograph Homes (Rode) Limited
Simon Michael Taylor, Paul Abson, and 2 more are mutual people.
Active
Autograph Homes (Meare) Limited
Simon Michael Taylor, Paul Abson, and 2 more are mutual people.
Active
Autograph Homes (Totterdown) Limited
Stephen James Devlin, Simon Michael Taylor, and 2 more are mutual people.
Active
Autograph Homes (Midland Road) Limited
Stephen James Devlin, Simon Michael Taylor, and 2 more are mutual people.
Active
Goolden Street (Totterdown) Ltd
Stephen James Devlin, Simon Michael Taylor, and 1 more are mutual people.
Active
Totterdown (Bathwell) Development Ltd
Stephen James Devlin, Simon Michael Taylor, and 1 more are mutual people.
Active
Autograph Homes (Scots Lawn) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
See All Mutual Companies
Brands
Autograph Homes
Autograph Homes is an independently-owned homebuilder that constructs family homes and urban communities in the South West.
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£1.5M
Decreased by £956K (-39%)
Turnover
£15.11M
Increased by £4.89M (+48%)
Employees
7
Decreased by 4 (-36%)
Total Assets
£4.76M
Decreased by £6.89M (-59%)
Total Liabilities
-£2.88M
Decreased by £7.22M (-71%)
Net Assets
£1.88M
Increased by £339K (+22%)
Debt Ratio (%)
61%
Decreased by 26.25% (-30%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 13 Aug 2025
New Charge Registered
3 Months Ago on 29 Jul 2025
Confirmation Submitted
8 Months Ago on 12 Mar 2025
New Charge Registered
1 Year 1 Month Ago on 7 Oct 2024
Group Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
Group Accounts Submitted
2 Years 2 Months Ago on 7 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 20 Feb 2023
Accounting Period Extended
2 Years 11 Months Ago on 17 Nov 2022
New Charge Registered
3 Years Ago on 11 Jul 2022
Get Alerts
Get Credit Report
Discover Autograph Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 30 November 2024
Submitted on 13 Aug 2025
Registration of charge 104214220003, created on 29 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 12 Mar 2025
Registration of charge 104214220002, created on 7 October 2024
Submitted on 7 Oct 2024
Statement of capital on 31 July 2024
Submitted on 14 Aug 2024
Group of companies' accounts made up to 30 November 2023
Submitted on 25 Jun 2024
Confirmation statement made on 17 February 2024 with no updates
Submitted on 19 Feb 2024
Group of companies' accounts made up to 30 November 2022
Submitted on 7 Sep 2023
Confirmation statement made on 17 February 2023 with updates
Submitted on 20 Feb 2023
Statement of capital following an allotment of shares on 30 November 2022
Submitted on 13 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs