About

Registered Number: 04430975
Date of Incorporation: 03/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 17 Leeland Mansions Leeland Road, West Ealing, London, W13 9HE

 

Founded in 2002, Blue Mountain Homes Ltd have registered office in London, it's status is listed as "Active". Stamp, Amanda Bernadette is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAMP, Amanda Bernadette 03 May 2002 12 February 2003 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
MR01 - N/A 02 April 2020
MR01 - N/A 12 March 2020
MR01 - N/A 05 March 2020
AA - Annual Accounts 24 December 2019
MR01 - N/A 25 September 2019
MR01 - N/A 16 May 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 30 December 2018
MR01 - N/A 10 December 2018
CS01 - N/A 17 May 2018
MR01 - N/A 29 January 2018
AAMD - Amended Accounts 15 December 2017
AA - Annual Accounts 13 October 2017
MR01 - N/A 09 June 2017
CS01 - N/A 20 May 2017
MR01 - N/A 20 March 2017
MR01 - N/A 20 February 2017
AA - Annual Accounts 16 November 2016
MR01 - N/A 30 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA01 - Change of accounting reference date 20 May 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH03 - Change of particulars for secretary 16 October 2015
AR01 - Annual Return 12 May 2015
MR01 - N/A 19 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 May 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 12 August 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 23 February 2006
288b - Notice of resignation of directors or secretaries 10 July 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
395 - Particulars of a mortgage or charge 15 September 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 04 June 2003
225 - Change of Accounting Reference Date 21 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
395 - Particulars of a mortgage or charge 04 October 2002
395 - Particulars of a mortgage or charge 25 September 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 09 March 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 20 September 2019 Outstanding

N/A

A registered charge 15 May 2019 Outstanding

N/A

A registered charge 04 December 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 16 June 2016 Outstanding

N/A

A registered charge 16 February 2015 Outstanding

N/A

Legal charge 18 January 2013 Outstanding

N/A

Legal charge 16 January 2013 Outstanding

N/A

Legal charge 07 January 2013 Outstanding

N/A

Legal charge 29 July 2011 Outstanding

N/A

Legal charge 09 June 2011 Outstanding

N/A

Legal charge 31 March 2010 Outstanding

N/A

Legal charge 06 September 2004 Outstanding

N/A

Legal charge 24 October 2002 Outstanding

N/A

Legal charge 24 September 2002 Outstanding

N/A

Debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.