Blue Spruce Homes Charteris Limited

DataGardener
live
Micro

Blue Spruce Homes Charteris Limited

11111849Private Limited With Share Capital

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

14/12/2017

Company Age

8 years

Directors

5

Employees

6

SIC Code

68100

Risk

high risk

Company Overview

Registration, classification & business activity

Blue Spruce Homes Charteris Limited (11111849) is a private limited with share capital incorporated on 14/12/2017 (8 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 14/12/2017
N32JX
6 employees

Financial Overview

Total Assets

£1.56M

Liabilities

£1.70M

Net Assets

£-146.3K

Cash

£0

Key Metrics

6

Employees

5

Directors

5

Shareholders

1

CCJs

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

53
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-12-2024
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 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 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 Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:21-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Capital Allotment Shares
Category:Capital
Date:11-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Incorporation Company
Category:Incorporation
Date:14-12-2017

Risk Assessment

high risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date29/09/2025
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