BLUE MOUNTAIN HOMES LTD.

Register to unlock more data on OkredoRegister

BLUE MOUNTAIN HOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430975

Incorporation date

03/05/2002

Size

Group

Contacts

Registered address

Registered address

Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2002)
dot icon19/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon12/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon11/01/2023
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE to Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby DE24 8GX on 2023-01-11
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon29/03/2022
Registration of charge 044309750025, created on 2022-03-24
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon15/01/2021
Registration of charge 044309750023, created on 2021-01-08
dot icon15/01/2021
Registration of charge 044309750024, created on 2021-01-14
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon02/04/2020
Registration of charge 044309750022, created on 2020-03-31
dot icon12/03/2020
Registration of charge 044309750021, created on 2020-03-09
dot icon05/03/2020
Registration of charge 044309750020, created on 2020-02-28
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Registration of charge 044309750019, created on 2019-09-20
dot icon16/05/2019
Registration of charge 044309750018, created on 2019-05-15
dot icon14/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Registration of charge 044309750017, created on 2018-12-04
dot icon17/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon29/01/2018
Registration of charge 044309750016, created on 2018-01-19
dot icon15/12/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Registration of charge 044309750015, created on 2017-06-02
dot icon20/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon20/03/2017
Registration of charge 044309750014, created on 2017-03-17
dot icon20/02/2017
Registration of charge 044309750013, created on 2017-02-03
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Registration of charge 044309750012, created on 2016-06-16
dot icon13/06/2016
Appointment of Mr Sandeep John Raj Manaktala as a director on 2016-06-06
dot icon23/05/2016
Director's details changed for Dr Kavitha Jane Ratham Manaktala on 2016-03-10
dot icon23/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon20/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon21/03/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Director's details changed for Mr Pradeep Kumar Manaktala on 2015-10-16
dot icon16/10/2015
Director's details changed for Dr Kavitha Jane Ratham Manaktala on 2015-10-16
dot icon16/10/2015
Secretary's details changed for Mr Pradeep Kumar Manaktala on 2015-10-16
dot icon12/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon19/02/2015
Registration of charge 044309750011, created on 2015-02-16
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon22/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 8
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon20/05/2011
Registered office address changed from Barclays Bank Chambers 17 Leeland Mansions Leeland Road London W13 9HB on 2011-05-20
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon13/05/2010
Director's details changed for Dr Kavitha Jane Ratham Manaktala on 2009-10-04
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 03/05/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 03/05/08; no change of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 03/05/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 03/05/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/07/2005
Director resigned
dot icon13/05/2005
Return made up to 03/05/05; full list of members
dot icon28/10/2004
New director appointed
dot icon15/09/2004
Particulars of mortgage/charge
dot icon09/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Return made up to 03/05/04; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/06/2003
Return made up to 03/05/03; full list of members
dot icon21/02/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Secretary resigned;director resigned
dot icon20/02/2003
Ad 14/02/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon01/11/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Particulars of mortgage/charge
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon28/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon03/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, John
Director
14/05/2002 - 12/02/2003
24
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/05/2002 - 03/05/2002
68517
COMPANY DIRECTORS LIMITED
Corporate Director
03/05/2002 - 03/05/2002
375
Manaktala, Pradeep Kumar
Director
03/05/2002 - Present
26
Manaktala, Kavitha Jane Rajam, Dr
Director
03/05/2002 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BLUE MOUNTAIN HOMES LTD.

BLUE MOUNTAIN HOMES LTD. is an(a) Active company incorporated on 03/05/2002 with the registered office located at Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby DE24 8GX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MOUNTAIN HOMES LTD.?

toggle

BLUE MOUNTAIN HOMES LTD. is currently Active. It was registered on 03/05/2002 .

Where is BLUE MOUNTAIN HOMES LTD. located?

toggle

BLUE MOUNTAIN HOMES LTD. is registered at Unit 20-21 Pullman Business Court Mallard Way, Pride Park, Derby DE24 8GX.

What does BLUE MOUNTAIN HOMES LTD. do?

toggle

BLUE MOUNTAIN HOMES LTD. operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BLUE MOUNTAIN HOMES LTD.?

toggle

The latest filing was on 19/12/2025: Group of companies' accounts made up to 2025-03-31.