Blue Spruce Homes 2 Limited

DataGardener
live
Micro

Blue Spruce Homes 2 Limited

13340764Private Limited With Share Capital

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

16/04/2021

Company Age

5 years

Directors

4

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Blue Spruce Homes 2 Limited (13340764) is a private limited with share capital incorporated on 16/04/2021 (5 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 16/04/2021
N32JX
1 employees

Financial Overview

Total Assets

£111.4K

Liabilities

£439.5K

Net Assets

£-328.1K

Cash

£0

Key Metrics

1

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

30
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
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:31-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-04-2021
Incorporation Company
Category:Incorporation
Date:16-04-2021

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date26/09/2025
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