ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autograph Homes (Rode) Limited

Autograph Homes (Rode) Limited is an active company incorporated on 15 December 2017 with the registered office located in Bristol, Gloucestershire. Autograph Homes (Rode) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11114510
Private limited company
Age
7 years
Incorporated 15 December 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 December 2024 (10 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Small
Next accounts for period 30 November 2025
Due by 31 August 2026 (9 months remaining)
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 Malt House Durnford Street Bristol BS3 2AW United Kingdom
Telephone
0117 3018161
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Jul 1966
Director • British • Lives in UK • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autograph Homes Limited
Paul Abson, Sean Anthony Cooper, and 2 more are mutual people.
Active
Autograph Homes (Hambrook) 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
Simon Michael Taylor, Paul Abson, and 2 more are mutual people.
Active
Autograph Homes (Midland Road) Limited
Simon Michael Taylor, Paul Abson, and 2 more are mutual people.
Active
Goolden Street (Totterdown) Ltd
Simon Michael Taylor, Sean Anthony Cooper, and 1 more are mutual people.
Active
Totterdown (Bathwell) Development Ltd
Simon Michael Taylor, Sean Anthony Cooper, and 1 more are mutual people.
Active
Autograph Homes (Scots Lawn) Limited
Simon Michael Taylor and Stephen James Devlin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£7.54K
Decreased by £35.82K (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£280.76K
Decreased by £304.22K (-52%)
Total Liabilities
-£1.05M
Increased by £69.41K (+7%)
Net Assets
-£769.17K
Decreased by £373.62K (+94%)
Debt Ratio (%)
374%
Increased by 206.34% (+123%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 13 Aug 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Small Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 22 Dec 2023
Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp (PSC) Resigned
2 Years Ago on 25 Oct 2023
Small Accounts Submitted
2 Years 2 Months Ago on 7 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 3 Jan 2023
Accounting Period Extended
2 Years 10 Months Ago on 21 Dec 2022
Mr Stephen James Devlin Details Changed
3 Years Ago on 19 Feb 2022
Paul Abson Details Changed
3 Years Ago on 19 Feb 2022
Get Credit Report
Discover Autograph Homes (Rode) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 November 2024
Submitted on 13 Aug 2025
Confirmation statement made on 14 December 2024 with no updates
Submitted on 20 Jan 2025
Accounts for a small company made up to 30 November 2023
Submitted on 25 Jun 2024
Confirmation statement made on 14 December 2023 with updates
Submitted on 22 Dec 2023
Cessation of Housing Growth Partnership Gp Llp as a General Partner of Housing Growth Partnership Lp as a person with significant control on 25 October 2023
Submitted on 31 Oct 2023
Accounts for a small company made up to 30 November 2022
Submitted on 7 Sep 2023
Confirmation statement made on 14 December 2022 with no updates
Submitted on 3 Jan 2023
Previous accounting period extended from 31 May 2022 to 30 November 2022
Submitted on 21 Dec 2022
Registered office address changed from The Malt House Durnford Street Bristol BS3 2AW United Kingdom to Unit 3 the Stables, Says Court Farm Badminton Road Frampton Cotterell Bristol BS36 2NY on 19 February 2022
Submitted on 19 Feb 2022
Change of details for Autograph Homes Limited as a person with significant control on 19 February 2022
Submitted on 19 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year