ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Spruce Homes Hampstead Limited

Blue Spruce Homes Hampstead Limited is an active company incorporated on 11 March 2018 with the registered office located in London, Greater London. Blue Spruce Homes Hampstead Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11248882
Private limited company
Age
7 years
Incorporated 11 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 March 2025 (8 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (4 months remaining)
Last change occurred 6 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
4
Shareholders
5
Controllers (PSC)
3
Director • Director
Director • British • Lives in UK • Born in Apr 1972
Director • British • Lives in England • Born in Jan 1972
Mr Andrew William Hull
PSC • British • Lives in UK • Born in Jan 1972
Heathwood Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Spruce Homes Washington Limited
Andrew William Hull, Andrew James Jeffreys, and 1 more are mutual people.
Active
Blue Spruce Homes Norwood Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes 250 Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes 100 Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes 500 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
Blue Spruce Homes Portland Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Blue Spruce Homes Aviary Limited
Andrew William Hull and Blue Spruce Homes Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
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
2
Same as previous period
Total Assets
£2.86M
Decreased by £95.38K (-3%)
Total Liabilities
-£3.23M
Decreased by £24.54K (-1%)
Net Assets
-£369.14K
Decreased by £70.84K (+24%)
Debt Ratio (%)
113%
Increased by 2.82% (+3%)
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
6 Months Ago on 1 May 2025
Micro Accounts Submitted
11 Months Ago on 4 Dec 2024
Mr Andrew James Jeffreys 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
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Mar 2024
London Property Ventures 500 Limited (PSC) Details Changed
1 Year 7 Months Ago on 27 Mar 2024
London Property Ventures 500 Limited (PSC) Details Changed
3 Years Ago on 27 Jun 2022
Get Credit Report
Discover Blue Spruce Homes Hampstead 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 10 March 2025 with updates
Submitted on 1 May 2025
Micro company accounts made up to 31 December 2023
Submitted on 4 Dec 2024
Change of details for London Property Ventures 500 Limited as a person with significant control on 27 June 2022
Submitted on 9 Apr 2024
Change of details for Mr Andrew William Hull as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Change of details for London Property Ventures 500 Limited as a person with significant control on 27 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 10 March 2024 with updates
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
Director's details changed for Mr Andrew William Hull 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