BLUE SPRUCE HOMES 500 LIMITED

Register to unlock more data on OkredoRegister

BLUE SPRUCE HOMES 500 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10962711

Incorporation date

14/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2017)
dot icon28/10/2025
Appointment of Mr Andrew Hull as a director on 2025-10-28
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/09/2025
Appointment of Blue Spruce Homes Ltd as a director on 2025-09-17
dot icon20/09/2025
Termination of appointment of Andrew William Hull as a director on 2025-09-17
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon12/09/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon06/01/2025
Termination of appointment of Matthew Alexander Jordan as a director on 2024-12-29
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2024
Termination of appointment of Hazel Cottey as a director on 2024-04-17
dot icon06/08/2024
Confirmation statement made on 2024-06-28 with updates
dot icon08/04/2024
Director's details changed for Mr Matthew Alexander Jordan on 2024-03-28
dot icon27/03/2024
Change of details for Blue Spruce Homes Elite Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for Blue Spruce Homes Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Andrew William Hull on 2024-03-27
dot icon27/03/2024
Director's details changed for Ms Hazel Cottey on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Matthew Alexander Jordan on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon30/11/2023
Termination of appointment of Amy Guy as a director on 2023-11-29
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Andrew James Jeffreys as a director on 2023-08-24
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon22/06/2023
Notification of Blue Spruce Homes Elite Limited as a person with significant control on 2023-04-26
dot icon22/06/2023
Notification of Blue Spruce Homes Limited as a person with significant control on 2023-04-26
dot icon22/06/2023
Cessation of Blue Spruce Homes Management Limited as a person with significant control on 2023-04-26
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon14/09/2022
Change of details for London Property Mgt Ltd as a person with significant control on 2022-06-27
dot icon27/06/2022
Certificate of change of name
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Change of details for London Property Mgt Ltd as a person with significant control on 2021-09-21
dot icon20/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon12/10/2020
Director's details changed for Mrs Amy Guy Jovy on 2020-08-27
dot icon12/10/2020
Change of details for London Property Mgt Ltd as a person with significant control on 2020-09-13
dot icon30/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon30/09/2019
Director's details changed for Mrs Amy Guy Jovy on 2019-09-01
dot icon30/09/2019
Director's details changed for Mrs Hazel Cottey on 2019-09-01
dot icon30/09/2019
Director's details changed for Mr Andrew James Jeffreys on 2019-09-01
dot icon30/09/2019
Director's details changed for Mr Matthew Alexander Jordan on 2019-09-01
dot icon30/09/2019
Director's details changed for Mr Andrew William Hull on 2019-09-01
dot icon06/09/2019
Second filing of a statement of capital following an allotment of shares on 2018-05-24
dot icon05/09/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon13/06/2019
Registered office address changed from Pocket App : London Lab 60 Grays Inn Road London WC1X 8LU United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-06-13
dot icon28/05/2019
Registration of charge 109627110001, created on 2019-05-16
dot icon23/05/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon23/05/2019
Director's details changed for Ms Hazel Cottey on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Andrew William Hull on 2018-09-15
dot icon23/05/2019
Director's details changed for Ms Hazel Cottey on 2019-05-23
dot icon23/05/2019
Director's details changed for Ms Amy Guy Jovy on 2019-05-23
dot icon23/05/2019
Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to Pocket App : London Lab 60 Grays Inn Road London WC1X 8LU on 2019-05-23
dot icon23/05/2019
Director's details changed for Mr Andrew William Hull on 2019-05-23
dot icon23/05/2019
Director's details changed for Ms Amy Guy Jovy on 2019-05-23
dot icon23/05/2019
Change of details for London Property Mgt Ltd as a person with significant control on 2019-05-23
dot icon15/12/2018
Compulsory strike-off action has been discontinued
dot icon12/12/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon12/12/2018
Notification of London Property Mgt Ltd as a person with significant control on 2018-09-13
dot icon12/12/2018
Withdrawal of a person with significant control statement on 2018-12-12
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon21/05/2018
Appointment of Ms Amy Jovy as a director on 2018-05-17
dot icon21/05/2018
Appointment of Ms Hazel Cottey as a director on 2018-05-17
dot icon18/05/2018
Appointment of Mr Andrew Jeffreys as a director on 2018-05-17
dot icon18/05/2018
Appointment of Mr Matthew Alexander Jordan as a director on 2018-05-17
dot icon14/09/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14,391.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
113.50K
-
0.00
14.39K
-
2021
5
113.50K
-
0.00
14.39K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

113.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottey, Hazel
Director
17/05/2018 - 17/04/2024
12
Jordan, Matthew Alexander
Director
17/05/2018 - 29/12/2024
37
Jeffreys, Andrew James
Director
17/05/2018 - 24/08/2023
20
Mr Andrew William Hull
Director
14/09/2017 - 17/09/2025
74
Mr Andrew William Hull
Director
28/10/2025 - Present
74

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE SPRUCE HOMES 500 LIMITED

BLUE SPRUCE HOMES 500 LIMITED is an(a) Active company incorporated on 14/09/2017 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SPRUCE HOMES 500 LIMITED?

toggle

BLUE SPRUCE HOMES 500 LIMITED is currently Active. It was registered on 14/09/2017 .

Where is BLUE SPRUCE HOMES 500 LIMITED located?

toggle

BLUE SPRUCE HOMES 500 LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does BLUE SPRUCE HOMES 500 LIMITED do?

toggle

BLUE SPRUCE HOMES 500 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLUE SPRUCE HOMES 500 LIMITED have?

toggle

BLUE SPRUCE HOMES 500 LIMITED had 5 employees in 2021.

What is the latest filing for BLUE SPRUCE HOMES 500 LIMITED?

toggle

The latest filing was on 28/10/2025: Appointment of Mr Andrew Hull as a director on 2025-10-28.