BLUE MOUNTAIN HOMES LTD.
Get an alert when BLUE MOUNTAIN HOMES LTD. files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-05-15 (in 1y)
Last made up 2026-05-01
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- Dains Audit Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- BLUE MOUNTAIN HOMES LTD. · parent
- Blue Mountain Properties Limited 100%
- Axiom Supported Living Limited 100%
- Blue Mountain Properties Southern Limited 100%
- Aquila Care Academy Limited 100%
- Blue Mountain Education Company Limited 100%
- Aquila Therapeutic Centre Limited 100%
- Blue Mountain Adventures Limited 100%
Significant events
- “A director has provided a personal guarantee, limited to £35,000, for the loans within the Group.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 6 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MANAKTALA, Pradeep Kumar | Secretary | 2003-02-12 | — | British |
| MANAKTALA, Kavitha Jane Rajam, Dr | Director | 2002-05-03 | Apr 1958 | British |
| MANAKTALA, Pradeep Kumar | Director | 2002-05-03 | Oct 1957 | British |
| MANAKTALA, Sandeep John Raj | Director | 2016-06-06 | Sep 1991 | British |
Show 6 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| STAMP, Amanda Bernadette | Secretary | 2002-05-03 | 2003-02-12 |
| TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-05-03 | 2002-05-03 |
| STAMP, Amanda Bernadette | Director | 2002-05-03 | 2003-02-12 |
| STAMP, John | Director | 2002-05-14 | 2003-02-12 |
| WARWICK, Peter Christopher | Director | 2004-10-14 | 2005-06-30 |
| COMPANY DIRECTORS LIMITED | Corporate Director | 2002-05-03 | 2002-05-03 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Pradeep Kumar Manaktala | Individual | Shares 75–100% | 2016-04-06 | Active |
Filing timeline
Last 20 of 97 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-12-19 | AA | accounts | Accounts with accounts type group | |
| 2025-05-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-12-12 | AA | accounts | Accounts with accounts type group | |
| 2024-05-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-12-21 | AA | accounts | Accounts with accounts type group | |
| 2023-05-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-01-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2023-01-04 | AA | accounts | Accounts with accounts type group | |
| 2022-05-09 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-03-29 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-01-05 | AA | accounts | Accounts with accounts type group | |
| 2021-05-14 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-01-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-01-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2021-01-06 | AA | accounts | Accounts with accounts type group | |
| 2020-05-11 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-04-02 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2020-03-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2020-03-05 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one