ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Spruce Homes 100 Limited

Blue Spruce Homes 100 Limited is an active company incorporated on 20 June 2016 with the registered office located in London, Greater London. Blue Spruce Homes 100 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10240390
Private limited company
Age
9 years
Incorporated 20 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ground Floor Cooper House
316 Regents Park Road
London
N3 2JX
United Kingdom
Address changed on 27 Mar 2024 (1 year 7 months ago)
Previous address was 2nd Floor Gadd House Arcadia Avenue London N3 2JU England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • Director
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jun 1980
Mr Andrew William Hull
PSC • British • Lives in England • Born in Jan 1972
Blue Spruce Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Spruce Homes Norwood Limited
Andrew William Hull, Hazel Cottey, and 1 more are mutual people.
Active
Blue Spruce Homes 250 Limited
Andrew William Hull, Hazel Cottey, and 1 more are mutual people.
Active
Blue Spruce Homes 500 Limited
Andrew William Hull, Hazel Cottey, and 1 more are mutual people.
Active
Blue Spruce Homes Airbnb Limited
Andrew William Hull, Hazel Cottey, and 1 more are mutual people.
Active
Blue Spruce Homes 50 Limited
Andrew William Hull and Hazel Cottey are mutual people.
Active
Blue Spruce Homes Washington Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes Hampstead Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes Ascend Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £154 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£3.68M
Decreased by £39.65K (-1%)
Total Liabilities
-£3.94M
Increased by £165.06K (+4%)
Net Assets
-£256.67K
Decreased by £204.72K (+394%)
Debt Ratio (%)
107%
Increased by 5.57% (+5%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Blue Spruce Homes Ltd Appointed
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Charge Satisfied
7 Months Ago on 11 Apr 2025
New Charge Registered
10 Months Ago on 18 Dec 2024
New Charge Registered
11 Months Ago on 12 Dec 2024
Full Accounts Submitted
11 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 19 Aug 2024
Hazel Cottey Resigned
1 Year 6 Months Ago on 17 Apr 2024
Blue Spruce Homes Limited (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Blue Spruce Homes 100 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Blue Spruce Homes Ltd as a director on 17 September 2025
Submitted on 20 Sep 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 27 Jun 2025
Satisfaction of charge 102403900010 in full
Submitted on 11 Apr 2025
Registration of charge 102403900019, created on 18 December 2024
Submitted on 8 Jan 2025
Registration of charge 102403900018, created on 12 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Dec 2024
Termination of appointment of Hazel Cottey as a director on 17 April 2024
Submitted on 10 Oct 2024
Confirmation statement made on 19 June 2024 with updates
Submitted on 19 Aug 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 27 March 2024
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year