BLUE MOUNTAIN HOMES LTD.
LONDON

Hellopages » Greater London » Ealing » W13 9HE
Company number 04430975
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address 17 LEELAND MANSIONS LEELAND ROAD, WEST EALING, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Registration of charge 044309750014, created on 17 March 2017; Registration of charge 044309750013, created on 3 February 2017. The most likely internet sites of BLUE MOUNTAIN HOMES LTD. are www.bluemountainhomes.co.uk, and www.blue-mountain-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Blue Mountain Homes Ltd is a Private Limited Company. The company registration number is 04430975. Blue Mountain Homes Ltd has been working since 03 May 2002. The present status of the company is Active. The registered address of Blue Mountain Homes Ltd is 17 Leeland Mansions Leeland Road West Ealing London W13 9he. . MANAKTALA, Pradeep Kumar is a Secretary of the company. MANAKTALA, Kavitha Jane Rajam, Dr is a Director of the company. MANAKTALA, Pradeep Kumar is a Director of the company. MANAKTALA, Sandeep John Raj is a Director of the company. Secretary STAMP, Amanda Bernadette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STAMP, Amanda Bernadette has been resigned. Director STAMP, John has been resigned. Director WARWICK, Peter Christopher has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
MANAKTALA, Pradeep Kumar
Appointed Date: 12 February 2003

Director
MANAKTALA, Kavitha Jane Rajam, Dr
Appointed Date: 03 May 2002
67 years old

Director
MANAKTALA, Pradeep Kumar
Appointed Date: 03 May 2002
68 years old

Director
MANAKTALA, Sandeep John Raj
Appointed Date: 06 June 2016
34 years old

Resigned Directors

Secretary
STAMP, Amanda Bernadette
Resigned: 12 February 2003
Appointed Date: 03 May 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Director
STAMP, Amanda Bernadette
Resigned: 12 February 2003
Appointed Date: 03 May 2002
61 years old

Director
STAMP, John
Resigned: 12 February 2003
Appointed Date: 14 May 2002
63 years old

Director
WARWICK, Peter Christopher
Resigned: 30 June 2005
Appointed Date: 14 October 2004
76 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 03 May 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Mr Pradeep Kumar Manaktala
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BLUE MOUNTAIN HOMES LTD. Events

20 May 2017
Confirmation statement made on 3 May 2017 with updates
20 Mar 2017
Registration of charge 044309750014, created on 17 March 2017
20 Feb 2017
Registration of charge 044309750013, created on 3 February 2017
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Registration of charge 044309750012, created on 16 June 2016
...
... and 56 more events
25 Sep 2002
Particulars of mortgage/charge
28 May 2002
New secretary appointed;new director appointed
28 May 2002
New director appointed
17 May 2002
New director appointed
03 May 2002
Incorporation

BLUE MOUNTAIN HOMES LTD. Charges

17 March 2017
Charge code 0443 0975 0014
Delivered: 20 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 eastfield road, swadlincote, derbyshire DE11 0DF…
3 February 2017
Charge code 0443 0975 0013
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 103 shardlow road alvaston derby DE24 0JR…
16 June 2016
Charge code 0443 0975 0012
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 18 the circle, new rossington…
16 February 2015
Charge code 0443 0975 0011
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 high street clay cross chesterfield t/no DY216731…
18 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Briary house church circle new ollerton newark notts by way…
16 January 2013
Legal charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 kings avenue rhyl denbighshire by way of fixed charge any…
7 January 2013
Legal charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 508 cromford road langley mill derbyshire t/no DY329068 by…
29 July 2011
Legal charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The cottage, fullwood street, ilkeston t/no DY74550 any…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Berryfield, belper road, kilburn, derby t/no DY162519 by…
31 March 2010
Legal charge
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Toll house old coach road hopton derbyshire t/no DY256691;…
6 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Top coxmoor farm richmond road kirkby in ashfield. By way…
24 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 304 burton road derby. By way of fixed charge the benefit…
24 September 2002
Legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ginn stables newtons lane cossall notts. By way of fixed…
20 September 2002
Debenture
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…