ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blue Mountain Properties Limited

Blue Mountain Properties Limited is an active company incorporated on 5 November 2009 with the registered office located in Derby, Derbyshire. Blue Mountain Properties Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07067391
Private limited company
Age
16 years
Incorporated 5 November 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Unit 20-21 Pullman Business Court Mallard Way
Pride Park
Derby
DE24 8GX
England
Address changed on 11 Jan 2023 (3 years ago)
Previous address was 17 Leeland Mansions Leeland Road West Ealing London W13 9HE
Telephone
01332 366337
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1957
Director • British • Lives in UK • Born in Apr 1958
Director • Financial Controller • British • Lives in England • Born in Sep 1991
Blue Mountain Homes Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Mountain Homes Ltd
Dr Kavitha Jane Rajam Manaktala, Pradeep Kumar Manaktala, and 1 more are mutual people.
Active
Blue Mountain Education Company Limited
Dr Kavitha Jane Rajam Manaktala and Pradeep Kumar Manaktala are mutual people.
Active
E. C. Products Limited
Dr Kavitha Jane Rajam Manaktala and Pradeep Kumar Manaktala are mutual people.
Active
Blue Mountain Properties Southern Limited
Dr Kavitha Jane Rajam Manaktala and Pradeep Kumar Manaktala are mutual people.
Active
Manaktala Foundation
Dr Kavitha Jane Rajam Manaktala and Pradeep Kumar Manaktala are mutual people.
Active
Manaktala & Co Limited
Pradeep Kumar Manaktala is a mutual person.
Active
Aquila Therapeutic Centre Limited
Pradeep Kumar Manaktala is a mutual person.
Active
Gem Strategy Management Limited
Pradeep Kumar Manaktala is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£8.26K
Increased by £1.34K (+19%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.17M
Decreased by £67.23K (-3%)
Total Liabilities
-£737.17K
Decreased by £47.02K (-6%)
Net Assets
£1.43M
Decreased by £20.21K (-1%)
Debt Ratio (%)
34%
Decreased by 1.08% (-3%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 3 Nov 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Nov 2024
Confirmation Submitted
2 Years 2 Months Ago on 1 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 26 Oct 2023
Registered Address Changed
3 Years Ago on 11 Jan 2023
Full Accounts Submitted
3 Years Ago on 18 Dec 2022
Confirmation Submitted
3 Years Ago on 2 Nov 2022
Full Accounts Submitted
4 Years Ago on 19 Dec 2021
Get Credit Report
Discover Blue Mountain Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 20 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 20 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 3 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 1 Nov 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 1 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Oct 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 11 January 2023
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year