CompanyTrack
B

BLUE SPRUCE HOMES MANAGEMENT LIMITED

Dissolved London

Management of real estate on a fee or contract basis

5 employees
Management of real estate on a fee or contract basis
B

BLUE SPRUCE HOMES MANAGEMENT LIMITED

Management of real estate on a fee or contract basis

Founded 2 Sept 2015 Dissolved London, United Kingdom 5 employees
Management of real estate on a fee or contract basis
Accounts Submitted 16 Dec 2024
Confirmation Statement Submitted 14 Jul 2025
Net assets £-267.00K £77.02K 2023 year on year
Total assets £1.01M £489.37K 2023 year on year
Total Liabilities £1.28M £566.39K 2023 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR

Credit Report

Discover BLUE SPRUCE HOMES MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2016–2023)

Cash in Bank

N/A

Decreased by £7.51k (-100%)

Net Assets

-£267.00k

Decreased by £77.02k (-41%)

Total Liabilities

£1.28M

Increased by £566.39k (+79%)

Turnover

N/A

Employees

5

Decreased by 5 (-50%)

Debt Ratio

126%

Decreased by 10 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 600 Shares £600 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jul 2017100£100£1
5 Apr 2017100£100£1
4 Sept 2015400£400£1

Officers

Officers

1 active 4 resigned
Status
Andrew William HullDirectorBritishEngland542 Sept 2015Active

Shareholders

Shareholders (1)

Blue Spruce Homes Limited
100.0%
1,00014 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Andrew William Hull

British

Active
Notified 1 Sept 2016
Residence England
DOB January 1972
Nature of Control
  • Right To Appoint And Remove Directors

Blue Spruce Homes Limited

United Kingdom

Active
Notified 26 Apr 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

BLUE SPRUCE HOMES MANAGEMENT LIMITED Current Company
BLUE SPRUCE HOMES 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BLUE SPRUCE HOMES AIRBNB LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BLUE SPRUCE HOMES ASCEND LIMITED united kingdom significant influence or control
BLUE SPRUCE HOMES CAPITAL AND INCOME LIMITED united kingdom appoint/remove directors
BLUE SPRUCE HOMES ELITE LIMITED united kingdom significant influence or control

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
30 Sept 2025InsolvencyLiquidation Voluntary Statement Of AffairsView(15 pages)
30 Sept 2025ResolutionResolutionsView(1 page)
30 Sept 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
9 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Sept 2025 Insolvency

Liquidation Voluntary Statement Of Affairs

30 Sept 2025 Resolution

Resolutions

30 Sept 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

9 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025

Liquidation Voluntary Statement Of Affairs

4 months ago on 30 Sept 2025

Resolutions

4 months ago on 30 Sept 2025

Liquidation Voluntary Appointment Of Liquidator

4 months ago on 30 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 9 Sept 2025