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 (Scots Lawn) Limited
Autograph Homes (Scots Lawn) Limited is an active company incorporated on 29 September 2020 with the registered office located in Bristol, Gloucestershire. Autograph Homes (Scots Lawn) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12912573
Private limited company
Age
5 years
Incorporated
29 September 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 September 2025
(1 month ago)
Next confirmation dated
28 September 2026
Due by
12 October 2026
(11 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Autograph Homes (Scots Lawn) Limited
Contact
Update Details
Address
Unit 3 The Stables Says Court Farm
Badminton Road
Bristol
BS36 2NY
England
Address changed on
4 Jul 2023
(2 years 4 months ago)
Previous address was
, Meadows Causeway, Radipole, Weymouth, Dorset, DT4 9RY, United Kingdom
Companies in BS36 2NY
Telephone
Unreported
Email
Unreported
Website
Autograph-homes.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Sean Anthony Cooper
Director • Secretary • British • Lives in UK • Born in Jan 1966
Christine Louise McElroy
Director • British • Lives in England • Born in Jan 1966
Stephen James Devlin
Director • British • Lives in England • Born in Apr 1967
Paul Abson
Director • British • Lives in England • Born in Jul 1966
Simon Michael Taylor
Director • British • Lives in UK • Born in Jan 1968
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 Limited
Simon Michael Taylor and Stephen James Devlin are mutual people.
Active
Autograph Homes (Hambrook) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Goolden Street (Totterdown) Ltd
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Autograph Homes (Rode) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Totterdown (Bathwell) Development Ltd
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Autograph Homes (Meare) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Autograph Homes (Totterdown) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
Autograph Homes (Midland Road) Limited
Stephen James Devlin and Simon Michael Taylor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£5.4K
Increased by £5.17K (+2299%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£1.8M
Increased by £569.28K (+46%)
Total Liabilities
-£1.95M
Increased by £722.08K (+59%)
Net Assets
-£152.69K
Decreased by £152.8K (-144149%)
Debt Ratio (%)
108%
Increased by 8.49% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 24 Oct 2025
Small Accounts Submitted
2 Months Ago on 13 Aug 2025
Autograph Homes Ltd (PSC) Appointed
10 Months Ago on 17 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 15 Aug 2024
Sean Anthony Cooper Resigned
1 Year 7 Months Ago on 5 Apr 2024
David Avent Appointed
1 Year 7 Months Ago on 5 Apr 2024
Stephen James Devlin Resigned
1 Year 7 Months Ago on 5 Apr 2024
Sean Anthony Cooper Resigned
1 Year 7 Months Ago on 5 Apr 2024
Get Alerts
Get Credit Report
Discover Autograph Homes (Scots Lawn) 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
Confirmation statement made on 28 September 2025 with no updates
Submitted on 24 Oct 2025
Accounts for a small company made up to 30 November 2024
Submitted on 13 Aug 2025
Withdrawal of a person with significant control statement on 17 December 2024
Submitted on 17 Dec 2024
Notification of Autograph Homes Ltd as a person with significant control on 17 December 2024
Submitted on 17 Dec 2024
Registration of charge 129125730001, created on 7 October 2024
Submitted on 7 Oct 2024
Confirmation statement made on 28 September 2024 with updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 15 Aug 2024
Termination of appointment of Stephen James Devlin as a director on 5 April 2024
Submitted on 17 Jun 2024
Termination of appointment of Sean Anthony Cooper as a secretary on 5 April 2024
Submitted on 17 Jun 2024
Termination of appointment of Christine Louise Mcelroy as a director on 5 April 2024
Submitted on 17 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs