BLUE SPRUCE HOMES NORWOOD LIMITED

Register to unlock more data on OkredoRegister

BLUE SPRUCE HOMES NORWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08265073

Incorporation date

23/10/2012

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 23/10/2012)
dot icon09/12/2025
Confirmation statement made on 2025-11-07 with no updates
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
Termination of appointment of Andrew William Hull as a director on 2025-09-17
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 John Andrew Hull as a director on 2025-09-17
dot icon18/03/2025
Compulsory strike-off action has been discontinued
dot icon17/03/2025
Confirmation statement made on 2024-11-07 with updates
dot icon06/01/2025
Termination of appointment of Matthew Alexander Jordan as a director on 2024-12-29
dot icon03/12/2024
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 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
Director's details changed for Ms Hazel Cottey 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 Matthew Alexander Jordan on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr John Andrew Hull 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 icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon31/01/2024
Confirmation statement made on 2023-11-07 with updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Statement of capital following an allotment of shares on 2023-07-12
dot icon30/11/2023
Termination of appointment of Amy Guy as a director on 2023-11-29
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-02-28
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon27/06/2022
Certificate of change of name
dot icon15/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon08/12/2020
Director's details changed for Mrs Amy Guy Jovy on 2020-08-27
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Registration of charge 082650730008, created on 2019-12-17
dot icon18/12/2019
Satisfaction of charge 082650730006 in full
dot icon16/12/2019
Satisfaction of charge 082650730007 in full
dot icon07/11/2019
Director's details changed for Ms Hazel Cottey on 2019-08-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/11/2019
Director's details changed for Mrs Amy Guy Jovy on 2019-08-31
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Ms Hazel Cottey on 2019-08-13
dot icon13/08/2019
Change of details for Mr Andrew William Hull as a person with significant control on 2019-08-13
dot icon13/08/2019
Director's details changed for Mr John Andrew Hull on 2019-08-13
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon13/06/2019
Registered office address changed from 60 Pocket App : London Lab 60 Grays Inn Road London WC1X 8LU England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-06-13
dot icon13/06/2019
Change of details for Mr Andrew Hull as a person with significant control on 2019-06-13
dot icon13/06/2019
Director's details changed for Mr John Andrew Hull on 2019-06-13
dot icon26/11/2018
Registration of charge 082650730007, created on 2018-11-21
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon01/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon21/10/2016
Registered office address changed from 3rd Floor 60 Gray's Inn Road London WC1X 8AQ to 60 Pocket App : London Lab 60 Grays Inn Road London WC1X 8LU on 2016-10-21
dot icon20/10/2016
Director's details changed for Mr. Andrew Hull on 2016-10-10
dot icon24/06/2016
Appointment of Mrs Amy Guy Jovy as a director on 2016-06-23
dot icon24/06/2016
Appointment of Mr Matthew Alexander Jordan as a director on 2016-06-23
dot icon13/06/2016
Registration of charge 082650730006, created on 2016-06-07
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Director's details changed for Mrs Hazel Cottey on 2015-11-19
dot icon19/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon19/11/2015
Registered office address changed from 17 Cromwell Avenue London N6 5HN England to 3rd Floor 60 Gray's Inn Road London WC1X 8AQ on 2015-11-19
dot icon20/04/2015
Registered office address changed from Birchetts Wood Bargate Lane Dedham Colchester Essex CO7 6BN to 17 Cromwell Avenue London N6 5HN on 2015-04-20
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon15/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-23
dot icon11/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/06/2014
Registration of charge 082650730005
dot icon30/04/2014
Appointment of Ms Hazel Cottey as a director
dot icon29/04/2014
Statement of capital following an allotment of shares on 2013-08-23
dot icon28/04/2014
Previous accounting period extended from 2013-10-31 to 2013-12-31
dot icon04/03/2014
Registration of charge 082650730004
dot icon17/01/2014
Registration of charge 082650730001
dot icon17/01/2014
Registration of charge 082650730002
dot icon17/01/2014
Registration of charge 082650730003
dot icon25/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon23/10/2012
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
07/11/2026
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cottey, Hazel
Director
01/04/2014 - 17/04/2024
12
Jordan, Matthew Alexander
Director
23/06/2016 - 29/12/2024
37
Mr Andrew William Hull
Director
23/10/2012 - 17/09/2025
73
Mr Andrew William Hull
Director
28/10/2025 - Present
73
Guy, Amy
Director
23/06/2016 - 29/11/2023
18

Persons with Significant Control

1
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 NORWOOD LIMITED

BLUE SPRUCE HOMES NORWOOD LIMITED is an(a) Active company incorporated on 23/10/2012 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

BLUE SPRUCE HOMES NORWOOD LIMITED is currently Active. It was registered on 23/10/2012 .

Where is BLUE SPRUCE HOMES NORWOOD LIMITED located?

toggle

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

What does BLUE SPRUCE HOMES NORWOOD LIMITED do?

toggle

BLUE SPRUCE HOMES NORWOOD 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 NORWOOD LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-07 with no updates.