ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Derbyshire. Blue Mountain Properties Southern Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12159305
Private limited company
Age
6 years
Incorporated 16 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (3 months ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit 20-21 Pullman Business Court Mallard Way
Pride Park
Derby
DE24 8GX
England
Address changed on 11 Jan 2023 (2 years 9 months ago)
Previous address was 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Financial Controller • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Apr 1958
Director • British • Lives in England • Born in Oct 1957
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
Mr Pradeep Kumar Manaktala and are mutual people.
Active
E. C. Products Limited
Mr Pradeep Kumar Manaktala and Dr Kavitha Jane Rajam Manaktala are mutual people.
Active
Blue Mountain Education Company Limited
Mr Pradeep Kumar Manaktala and Dr Kavitha Jane Rajam Manaktala are mutual people.
Active
Blue Mountain Properties Limited
Mr Pradeep Kumar Manaktala and Dr Kavitha Jane Rajam Manaktala are mutual people.
Active
Aquila Therapeutic Centre Limited
Mr Pradeep Kumar Manaktala and Mr Sandeep John Raj Manaktala are mutual people.
Active
Axiom Supported Living Limited
Mr Pradeep Kumar Manaktala and Mr Sandeep John Raj Manaktala are mutual people.
Active
Manaktala Foundation
Mr Pradeep Kumar Manaktala and Dr Kavitha Jane Rajam Manaktala are mutual people.
Active
Manaktala & Co Limited
Mr Pradeep Kumar Manaktala is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.18K
Decreased by £3.96K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.61M
Increased by £38.66K (+2%)
Total Liabilities
-£544.35K
Decreased by £42.92K (-7%)
Net Assets
£1.07M
Increased by £81.58K (+8%)
Debt Ratio (%)
34%
Decreased by 3.56% (-10%)
Latest Activity
Confirmation Submitted
3 Months Ago on 1 Aug 2025
Full Accounts Submitted
11 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Full Accounts Submitted
2 Years Ago on 26 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 3 Aug 2023
Registered Address Changed
2 Years 9 Months Ago on 11 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 18 Dec 2022
Confirmation Submitted
3 Years Ago on 2 Aug 2022
Full Accounts Submitted
3 Years Ago on 19 Dec 2021
Confirmation Submitted
4 Years Ago on 13 Aug 2021
Get Credit Report
Discover Blue Mountain Properties Southern Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 1 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Confirmation statement made on 2 August 2024 with no updates
Submitted on 14 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Oct 2023
Confirmation statement made on 2 August 2023 with no updates
Submitted on 3 Aug 2023
Registered office address changed from 17 Leeland Mansions Leeland Road West Ealing London W13 9HE United Kingdom to Unit 20-21 Pullman Business Court Mallard Way Pride Park Derby DE24 8GX on 11 January 2023
Submitted on 11 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 18 Dec 2022
Confirmation statement made on 2 August 2022 with no updates
Submitted on 2 Aug 2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
Submitted on 14 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year