Background WavePink WaveYellow Wave

BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED (12159305)

BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED (12159305) is an active UK company. incorporated on 16 August 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED has been registered for 6 years. Current directors include MANAKTALA, Kavitha Jane Rajam, Dr, MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj.

Company Number
12159305
Status
active
Type
ltd
Incorporated
16 August 2019
Age
6 years
Address
Unit 20-21 Pullman Business Court Mallard Way, Derby, DE24 8GX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANAKTALA, Kavitha Jane Rajam, Dr, MANAKTALA, Pradeep Kumar, MANAKTALA, Sandeep John Raj
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED

BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED is an active company incorporated on 16 August 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUE MOUNTAIN PROPERTIES SOUTHERN LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12159305

LTD Company

Age

6 Years

Incorporated 16 August 2019

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 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 United Kingdom
From: 16 August 2019To: 11 January 2023
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Company Founded
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Feb 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANAKTALA, Kavitha Jane Rajam, Dr

Active
Leeland Road, LondonW13 9HE
Born April 1958
Director
Appointed 16 Aug 2019

MANAKTALA, Pradeep Kumar

Active
Leeland Road, LondonW13 9HE
Born October 1957
Director
Appointed 16 Aug 2019

MANAKTALA, Sandeep John Raj

Active
Leeland Road, LondonW13 9HE
Born September 1991
Director
Appointed 26 Feb 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Aug 2019
Resigned 16 Aug 2019

Persons with significant control

1

Leeland Road, LondonW13 9HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

30

Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 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 Total Exemption Full
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 August 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Incorporation Company
16 August 2019
NEWINCIncorporation