Background WavePink WaveYellow Wave

HALA MANAGEMENT LIMITED (04120291)

HALA MANAGEMENT LIMITED (04120291) is an active UK company. incorporated on 6 December 2000. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HALA MANAGEMENT LIMITED has been registered for 25 years. Current directors include BARAKAT, Essam.

Company Number
04120291
Status
active
Type
ltd
Incorporated
6 December 2000
Age
25 years
Address
Suite 1 2a Church Road, Hove, BN3 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARAKAT, Essam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALA MANAGEMENT LIMITED

HALA MANAGEMENT LIMITED is an active company incorporated on 6 December 2000 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HALA MANAGEMENT LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04120291

LTD Company

Age

25 Years

Incorporated 6 December 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HALA INVESTMENTS LIMITED
From: 6 December 2000To: 2 May 2019
Contact
Address

Suite 1 2a Church Road Hove, BN3 2FL,

Previous Addresses

85 Church Road Hove BN3 2BB England
From: 8 November 2021To: 27 September 2022
2a Church Road Hove BN3 2FL England
From: 10 September 2021To: 8 November 2021
39 Sackville Road Hove East Sussex BN3 3WD
From: 6 December 2000To: 10 September 2021
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Jun 19
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BARAKAT, Essam

Active
2a Church Road, HoveBN3 2FL
Born March 1963
Director
Appointed 06 Dec 2000

STEWART, Richard Alexander

Resigned
2 Montpelier Villas, BrightonBN1 3DH
Secretary
Appointed 06 Dec 2000
Resigned 01 Jun 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 06 Dec 2000
Resigned 06 Dec 2000

STEWART, Richard Alexander

Resigned
2 Montpelier Villas, BrightonBN1 3DH
Born May 1946
Director
Appointed 06 Dec 2000
Resigned 01 Jun 2019

Persons with significant control

1

Mr Essam Barakat

Active
2a Church Road, HoveBN3 2FL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 November 2021
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
14 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
25 March 2009
287Change of Registered Office
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
88(2)R88(2)R
Legacy
3 January 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2000
288bResignation of Director or Secretary
Incorporation Company
6 December 2000
NEWINCIncorporation