ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Spruce Homes Chanctonbury Limited

Blue Spruce Homes Chanctonbury Limited is an active company incorporated on 21 November 2016 with the registered office located in London, Greater London. Blue Spruce Homes Chanctonbury Limited was registered 8 years ago.
Status
Active
Active since 8 years ago
Company No
10488121
Private limited company
Age
8 years
Incorporated 21 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (22 days remaining)
Last change occurred 11 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
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • French • Lives in England • Born in Oct 1973
Director • Romanian • Lives in France • Born in May 1978
Director • British • Lives in England • Born in Jan 1972
Director • French • Lives in France • Born in Jun 1982
Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Spruce Homes Charteris Limited
Herve Pierre Alain Nedellec, Matthew Alexander Jordan, and 1 more are mutual people.
Active
Blue Spruce Homes South Park Limited
Matthew Alexander Jordan, Elena Loredana Haumont, and 1 more are mutual people.
Active
Blue Spruce Homes Norwood Limited
Matthew Alexander Jordan and Andrew William Hull are mutual people.
Active
Blue Spruce Homes 250 Limited
Matthew Alexander Jordan and Andrew William Hull are mutual people.
Active
Blue Spruce Homes Washington Limited
Matthew Alexander Jordan and Andrew William Hull are mutual people.
Active
Blue Spruce Homes Elite Limited
Matthew Alexander Jordan and Andrew William Hull are mutual people.
Active
Blue Spruce Homes Wembley Limited
Matthew Alexander Jordan and Andrew William Hull are mutual people.
Active
Arvor Capital Ltd
Herve Pierre Alain Nedellec is a mutual person.
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
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£154.43K
Decreased by £3.08K (-2%)
Total Liabilities
-£545.61K
Decreased by £4.04K (-1%)
Net Assets
-£391.18K
Increased by £957 (-0%)
Debt Ratio (%)
353%
Increased by 4.35% (+1%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Matthew Alexander Jordan Resigned
10 Months Ago on 29 Dec 2024
Micro Accounts Submitted
11 Months Ago on 11 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr David Zacharias Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Herve Pierre Alain Nedellec Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Matthew Alexander Jordan Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Andrew William Hull Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Mr Andrew William Hull (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Blue Spruce Homes Chanctonbury 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 29 Sep 2025
Termination of appointment of Matthew Alexander Jordan as a director on 29 December 2024
Submitted on 6 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 11 Dec 2024
Confirmation statement made on 20 November 2024 with updates
Submitted on 11 Dec 2024
Change of details for Mr Andrew William Hull as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Andrew William Hull on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Matthew Alexander Jordan on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr Herve Pierre Alain Nedellec on 27 March 2024
Submitted on 27 Mar 2024
Director's details changed for Mr David Zacharias on 27 March 2024
Submitted on 27 Mar 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