ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Halula Properties Limited

Halula Properties Limited is an active company incorporated on 11 July 2017 with the registered office located in Street, Somerset. Halula Properties Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10860845
Private limited company
Age
8 years
Incorporated 11 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Mundy & Co
127 High Street
Street
Somerset
BA16 0EX
England
Address changed on 7 Oct 2025 (1 month ago)
Previous address was C/O Mundy & Co 127 High Street Street Somerset BA16 0RX England
Telephone
07818 262624
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1989
Director • British • Lives in England • Born in Aug 1983
Mrs Lauren Charlotte Keates
PSC • British • Lives in England • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brick Beauty Ltd
Lauren Charlotte Keates is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£313.12K
Decreased by £12.61K (-4%)
Total Liabilities
-£296.72K
Decreased by £3.53K (-1%)
Net Assets
£16.4K
Decreased by £9.08K (-36%)
Debt Ratio (%)
95%
Increased by 2.58% (+3%)
Latest Activity
Registered Address Changed
1 Month Ago on 7 Oct 2025
Confirmation Submitted
2 Months Ago on 14 Aug 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Micro Accounts Submitted
10 Months Ago on 19 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 2 Oct 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 1 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Sep 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 6 Feb 2024
Emma Louise Ormerodd (PSC) Appointed
2 Years 1 Month Ago on 1 Oct 2023
Lauren Charlotte Keates (PSC) Appointed
2 Years 1 Month Ago on 11 Sep 2023
Get Credit Report
Discover Halula Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Mundy & Co 127 High Street Street Somerset BA16 0RX England to C/O Mundy & Co 127 High Street Street Somerset BA16 0EX on 7 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 14 Aug 2025
Registered office address changed from Chataway House Leach Road Chard TA20 1GH England to C/O Mundy & Co 127 High Street Street Somerset BA16 0RX on 4 June 2025
Submitted on 4 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 2 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 1 Oct 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 29 Sep 2024
Micro company accounts made up to 31 March 2023
Submitted on 6 Feb 2024
Notification of Emma Louise Ormerodd as a person with significant control on 1 October 2023
Submitted on 5 Oct 2023
Withdrawal of a person with significant control statement on 11 September 2023
Submitted on 11 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year