Background WavePink WaveYellow Wave

SPRUCE HOMES LIMITED (10181074)

SPRUCE HOMES LIMITED (10181074) is an active UK company. incorporated on 16 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. SPRUCE HOMES LIMITED has been registered for 9 years. Current directors include BLACKLEE, Adam, STOCKERL, Karin.

Company Number
10181074
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
Fleet House, London, EC1M 5LA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BLACKLEE, Adam, STOCKERL, Karin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRUCE HOMES LIMITED

SPRUCE HOMES LIMITED is an active company incorporated on 16 May 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. SPRUCE HOMES LIMITED was registered 9 years ago.(SIC: 68201)

Status

active

Active since 9 years ago

Company No

10181074

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

SOUTHERN HOUSING INVESTMENTS LIMITED
From: 16 May 2016To: 17 March 2017
Contact
Address

Fleet House 59-61 Clerkenwell Road London, EC1M 5LA,

Timeline

35 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Jul 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Nov 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RAJPUT, Puneet

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 02 May 2023

BLACKLEE, Adam

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born December 1980
Director
Appointed 02 Nov 2024

STOCKERL, Karin

Active
59-61 Clerkenwell Road, LondonEC1M 5LA
Born March 1970
Director
Appointed 07 Mar 2023

ADAMS, Noreen

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 25 Mar 2021
Resigned 01 Mar 2023

MACKRORY-JAMIESON, Iain

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 01 Apr 2019
Resigned 17 Mar 2021

PRICE, John

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 16 May 2016
Resigned 19 Jan 2017

SMITH, Sarah Anne

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 01 Mar 2023
Resigned 02 May 2023

WORTH, Kathryn

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Secretary
Appointed 19 Jan 2017
Resigned 28 Jan 2019

BEARD, Rowena Wendy Ann

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born February 1966
Director
Appointed 10 May 2023
Resigned 02 Nov 2024

BOUNDY, Oliver Thomas

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born September 1980
Director
Appointed 11 Jan 2021
Resigned 31 Dec 2021

CARTER, Yvette

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1974
Director
Appointed 11 Jan 2021
Resigned 28 Jan 2026

DACEY, Thomas Robert

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1953
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2018

EISS, Oliver

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1968
Director
Appointed 31 Mar 2017
Resigned 11 Jan 2021

HARRIS, Christopher Stephen

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1973
Director
Appointed 11 Jan 2021
Resigned 15 Jun 2021

HOLGATE, Amanda Louise

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1972
Director
Appointed 11 Jan 2021
Resigned 01 Nov 2022

KYRIACOU, Kerry

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born December 1958
Director
Appointed 17 Jan 2022
Resigned 31 Aug 2022

PRICE, John Dewi Brychan

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1955
Director
Appointed 16 May 2016
Resigned 19 Jan 2017

ROSATI, Carol

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born March 1965
Director
Appointed 31 Mar 2017
Resigned 11 Jan 2021

SMITH, Kathryn Anne

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born July 1970
Director
Appointed 31 Mar 2017
Resigned 19 Jul 2017

SMITH, Sarah Anne

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born December 1966
Director
Appointed 16 Dec 2022
Resigned 10 May 2023

TOWNSHEND, Alan Charles

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born January 1969
Director
Appointed 01 Sept 2018
Resigned 16 Dec 2022

TRINDER, Emma Jane

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born August 1970
Director
Appointed 01 Nov 2019
Resigned 11 Jan 2021

WHITE, Richard Paul

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born November 1968
Director
Appointed 16 Dec 2022
Resigned 07 Mar 2023

WORTH, Kathryn

Resigned
59-61 Clerkenwell Road, LondonEC1M 5LA
Born January 1980
Director
Appointed 19 Jan 2017
Resigned 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
13 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Resolution
31 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Resolution
17 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Incorporation Company
16 May 2016
NEWINCIncorporation