Blue Spruce Homes 100 Limited

DataGardener
live
Micro

Blue Spruce Homes 100 Limited

10240390Private Limited With Share Capital

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX
Incorporated

20/06/2016

Company Age

9 years

Directors

3

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Blue Spruce Homes 100 Limited (10240390) is a private limited with share capital incorporated on 20/06/2016 (9 years old) and registered in london, N32JX. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 20/06/2016
N32JX
1 employees

Financial Overview

Total Assets

£3.68M

Liabilities

£3.94M

Net Assets

£-256.7K

Cash

£0

Key Metrics

1

Employees

3

Directors

5

Shareholders

1

CCJs

Board of Directors

3

Charges

19

Registered

5

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

82
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2019
Legacy
Category:Miscellaneous
Date:02-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Capital Allotment Shares
Category:Capital
Date:03-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Capital Allotment Shares
Category:Capital
Date:02-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Incorporation Company
Category:Incorporation
Date:20-06-2016

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

Ground Floor Cooper House, 316 Regents Park Road, London, N3 2Jx, N32JXRegistered

Contact

Ground Floor Cooper House, 316 Regents Park Road, London, N32JX