Background WavePink WaveYellow Wave

BLUE MOUNTAIN HOMES LTD. (04430975)

BLUE MOUNTAIN HOMES LTD. (04430975) is an active UK company. incorporated on 3 May 2002. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BLUE MOUNTAIN HOMES LTD. has been registered for 23 years. Current directors include MANAKTALA, Kavitha Jane Rajam, Dr, MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj.

Company Number
04430975
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Unit 20-21 Pullman Business Court Mallard Way, Derby, DE24 8GX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MANAKTALA, Kavitha Jane Rajam, Dr, MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MOUNTAIN HOMES LTD.

BLUE MOUNTAIN HOMES LTD. is an active company incorporated on 3 May 2002 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BLUE MOUNTAIN HOMES LTD. was registered 23 years ago.(SIC: 87900)

Status

active

Active since 23 years ago

Company No

04430975

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby, DE24 8GX,

Previous Addresses

17 Leeland Mansions Leeland Road West Ealing London W13 9HE
From: 20 May 2011To: 11 January 2023
Barclays Bank Chambers 17 Leeland Mansions Leeland Road London W13 9HB
From: 3 May 2002To: 20 May 2011
Timeline

17 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Feb 15
Director Joined
Jun 16
Loan Secured
Jun 16
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jan 18
Loan Secured
Dec 18
Loan Secured
May 19
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MANAKTALA, Pradeep Kumar

Active
Leeland Road, LondonW13 9HE
Secretary
Appointed 12 Feb 2003

MANAKTALA, Kavitha Jane Rajam, Dr

Active
Leeland Road, LondonW13 9HE
Born April 1958
Director
Appointed 03 May 2002

MANAKTALA, Pradeep Kumar

Active
Leeland Road, LondonW13 9HE
Born October 1957
Director
Appointed 03 May 2002

MANAKTALA, Sandeep John Raj

Active
Leeland Road, LondonW13 9HE
Born September 1991
Director
Appointed 06 Jun 2016

STAMP, Amanda Bernadette

Resigned
The Old Farmhouse, BelperDE56 2LD
Secretary
Appointed 03 May 2002
Resigned 12 Feb 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 May 2002
Resigned 03 May 2002

STAMP, Amanda Bernadette

Resigned
The Old Farmhouse, BelperDE56 2LD
Born August 1964
Director
Appointed 03 May 2002
Resigned 12 Feb 2003

STAMP, John

Resigned
The Old Farmhouse, BlackbrookDE56 1LD
Born October 1962
Director
Appointed 14 May 2002
Resigned 12 Feb 2003

WARWICK, Peter Christopher

Resigned
54 Overdale Road, DerbyDE23 6AT
Born December 1949
Director
Appointed 14 Oct 2004
Resigned 30 Jun 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 03 May 2002
Resigned 03 May 2002

Persons with significant control

1

Mr Pradeep Kumar Manaktala

Active
Leeland Road, LondonW13 9HE
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
15 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
20 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
22 January 2013
MG01MG01
Legacy
18 January 2013
MG01MG01
Legacy
9 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Legacy
2 August 2011
MG01MG01
Legacy
11 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2004
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
225Change of Accounting Reference Date
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
88(2)R88(2)R
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
4 October 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
288aAppointment of Director or Secretary
Incorporation Company
3 May 2002
NEWINCIncorporation