BLUE SPRUCE HOMES WATERLOO LIMITED

Register to unlock more data on OkredoRegister

BLUE SPRUCE HOMES WATERLOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10488063

Incorporation date

21/11/2016

Size

Total Exemption Full

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 21/11/2016)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Registration of charge 104880630006, created on 2024-06-26
dot icon02/07/2024
Registration of charge 104880630007, created on 2024-06-26
dot icon26/06/2024
Satisfaction of charge 104880630004 in full
dot icon26/06/2024
Satisfaction of charge 104880630005 in full
dot icon21/06/2024
Termination of appointment of Andrew William Hull as a director on 2024-06-21
dot icon21/06/2024
Cessation of Andrew William Hull as a person with significant control on 2024-06-21
dot icon24/05/2024
Confirmation statement made on 2024-05-24 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
Director's details changed for Mrs Elena Loredana Haumont 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 Julien Pierre Yvan Haumont on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Herve Pierre Alain Nedellec on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr David Zacharias 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 icon23/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon11/10/2023
Termination of appointment of Matthew Alexander Jordan as a director on 2023-10-11
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/01/2023
Satisfaction of charge 104880630003 in full
dot icon04/01/2023
Confirmation statement made on 2022-11-20 with updates
dot icon27/06/2022
Certificate of change of name
dot icon16/03/2022
Director's details changed for Mr Herve Nedellec on 2022-03-16
dot icon16/03/2022
Director's details changed for Mr Julien Haumont on 2022-03-16
dot icon16/03/2022
Director's details changed for Mrs Elena Haumont on 2022-03-16
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon06/01/2021
Registration of charge 104880630005, created on 2020-12-23
dot icon06/01/2021
Registration of charge 104880630004, created on 2020-12-23
dot icon04/01/2021
Confirmation statement made on 2020-11-20 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon21/11/2019
Change of details for Mr Andrew William Hull as a person with significant control on 2019-10-14
dot icon21/11/2019
Director's details changed for Mr Andrew William Hull on 2019-10-14
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2018-11-20 with updates
dot icon21/06/2019
Change of share class name or designation
dot icon18/06/2019
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 2019-06-18
dot icon11/06/2019
Notification of Caresle Ltd as a person with significant control on 2018-01-10
dot icon11/06/2019
Statement of capital following an allotment of shares on 2018-01-10
dot icon11/06/2019
Statement of capital following an allotment of shares on 2018-01-10
dot icon20/05/2019
Change of details for Mr Andrew William Hull as a person with significant control on 2019-05-20
dot icon21/01/2019
Resolutions
dot icon03/01/2019
Satisfaction of charge 104880630001 in full
dot icon03/01/2019
Satisfaction of charge 104880630002 in full
dot icon11/12/2018
Registration of charge 104880630003, created on 2018-12-06
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Appointment of Mr Herve Nedellec as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr David Zacharias as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mrs Elena Haumont as a director on 2018-02-14
dot icon20/02/2018
Appointment of Mr Julien Haumont as a director on 2018-02-14
dot icon18/01/2018
Registration of charge 104880630001, created on 2018-01-11
dot icon18/01/2018
Registration of charge 104880630002, created on 2018-01-11
dot icon09/01/2018
Appointment of Mr Matthew Alexander Jordan as a director on 2018-01-09
dot icon19/12/2017
Resolutions
dot icon02/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Previous accounting period shortened from 2017-11-30 to 2016-12-31
dot icon21/11/2016
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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Matthew Alexander
Director
09/01/2018 - 11/10/2023
37
Mr Andrew William Hull
Director
21/11/2016 - 21/06/2024
74
Haumont, Elena Loredana
Director
14/02/2018 - Present
3
Haumont, Julien Pierre Yvan
Director
14/02/2018 - Present
4
Zacharias, David
Director
14/02/2018 - Present
3

Persons with Significant Control

2
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 WATERLOO LIMITED

BLUE SPRUCE HOMES WATERLOO LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. There are currently 4 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 WATERLOO LIMITED?

toggle

BLUE SPRUCE HOMES WATERLOO LIMITED is currently Active. It was registered on 21/11/2016 .

Where is BLUE SPRUCE HOMES WATERLOO LIMITED located?

toggle

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

What does BLUE SPRUCE HOMES WATERLOO LIMITED do?

toggle

BLUE SPRUCE HOMES WATERLOO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.