BLUE SPRUCE HOMES HAMPSTEAD LIMITED

Register to unlock more data on OkredoRegister

BLUE SPRUCE HOMES HAMPSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11248882

Incorporation date

11/03/2018

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 11/03/2018)
dot icon15/04/2026
Confirmation statement made on 2026-03-10 with updates
dot icon17/03/2026
Cessation of Heathwood Holdings Ltd as a person with significant control on 2025-01-01
dot icon17/03/2026
Satisfaction of charge 112488820003 in full
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 icon01/05/2025
Confirmation statement made on 2025-03-10 with updates
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/04/2024
Change of details for London Property Ventures 500 Limited as a person with significant control on 2022-06-27
dot icon27/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon27/03/2024
Change of details for Mr Andrew William Hull as a person with significant control on 2024-03-27
dot icon27/03/2024
Change of details for London Property Ventures 500 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 Mr Andrew James Jeffreys 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 icon27/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/07/2023
Registration of charge 112488820004, created on 2023-07-26
dot icon13/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Certificate of change of name
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-10 with updates
dot icon19/03/2021
Registration of charge 112488820003, created on 2021-03-16
dot icon17/03/2021
Satisfaction of charge 112488820001 in full
dot icon17/03/2021
Satisfaction of charge 112488820002 in full
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/11/2020
Termination of appointment of Mark Howard Smith as a director on 2020-11-12
dot icon17/11/2020
Termination of appointment of Kevin Roy Gundle as a director on 2020-11-12
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Change of details for London Property Ventures 500 Limited as a person with significant control on 2019-10-14
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Registered office address changed from London Lab 3rd Floor 60 Grays Inn Road London WC1X 8LU United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-06-13
dot icon23/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-03-10 with updates
dot icon20/05/2019
Notification of London Property Ventures 500 Limited as a person with significant control on 2018-05-18
dot icon20/05/2019
Notification of Heathwood Holdings Ltd as a person with significant control on 2018-05-18
dot icon20/05/2019
Statement of capital following an allotment of shares on 2018-05-18
dot icon15/05/2019
Change of details for Mr Andrew Hull as a person with significant control on 2019-05-15
dot icon25/05/2018
Registration of charge 112488820002, created on 2018-05-23
dot icon25/05/2018
Registration of charge 112488820001, created on 2018-05-23
dot icon15/05/2018
Appointment of Mr Kevin Roy Gundle as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Mark Howard Smith as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Andrew Jeffreys as a director on 2018-05-14
dot icon11/03/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
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
2
57.74K
-
0.00
3.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffreys, Andrew James
Director
14/05/2018 - Present
20
Mr Andrew William Hull
Director
11/03/2018 - Present
74
Smith, Mark Howard
Director
15/05/2018 - 12/11/2020
6
Mr Kevin Roy Gundle
Director
15/05/2018 - 12/11/2020
7
Blue Spruce Homes Ltd
Corporate Director
17/09/2025 - Present
18

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SPRUCE HOMES HAMPSTEAD LIMITED

BLUE SPRUCE HOMES HAMPSTEAD LIMITED is an(a) Active company incorporated on 11/03/2018 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

BLUE SPRUCE HOMES HAMPSTEAD LIMITED is currently Active. It was registered on 11/03/2018 .

Where is BLUE SPRUCE HOMES HAMPSTEAD LIMITED located?

toggle

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

What does BLUE SPRUCE HOMES HAMPSTEAD LIMITED do?

toggle

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

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

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-03-10 with updates.