Background WavePink WaveYellow Wave

CARRELLI HOMES LTD (11351689)

CARRELLI HOMES LTD (11351689) is an active UK company. incorporated on 9 May 2018. with registered office in Loughborough. The company operates in the Construction sector, engaged in construction of domestic buildings. CARRELLI HOMES LTD has been registered for 7 years. Current directors include CARRELLI, Marco.

Company Number
11351689
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
19 & 20 Baxter Gate, Loughborough, LE11 1TG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CARRELLI, Marco
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRELLI HOMES LTD

CARRELLI HOMES LTD is an active company incorporated on 9 May 2018 with the registered office located in Loughborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CARRELLI HOMES LTD was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

11351689

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CARRELLI HOLDINGS LIMITED
From: 9 May 2018To: 20 November 2019
Contact
Address

19 & 20 Baxter Gate Loughborough, LE11 1TG,

Previous Addresses

C/O 7-9 Fennel Street Loughborough Leicestershire LE11 1UQ England
From: 21 September 2022To: 31 May 2024
The Point Granite Way Mountsorrel Leicestershire LE12 7TZ England
From: 9 May 2018To: 21 September 2022
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Oct 24
Loan Cleared
Aug 25
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CARRELLI, Marco

Active
LoughboroughLE11 1UQ
Born May 1983
Director
Appointed 09 May 2018

Persons with significant control

2

Marco Carrelli

Active
LoughboroughLE11 1UQ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Elisabeth Claire Carrelli

Active
Baxter Gate, LoughboroughLE11 1TG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Resolution
20 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Incorporation Company
9 May 2018
NEWINCIncorporation