CAROUSEL PROPERTIES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

CAROUSEL PROPERTIES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08344554

Incorporation date

02/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HECopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2013)
dot icon05/02/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Registered office address changed from 30-34 North Street Hailsham BN27 1DW England to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 2025-12-16
dot icon16/12/2025
Director's details changed for Mr Gianluca Luca Venditto on 2025-10-08
dot icon16/12/2025
Change of details for Mr Gianluca Venditto as a person with significant control on 2025-10-08
dot icon11/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Satisfaction of charge 083445540031 in full
dot icon25/03/2024
Registration of charge 083445540036, created on 2024-03-12
dot icon02/02/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Registration of charge 083445540035, created on 2023-10-16
dot icon13/10/2023
Registration of charge 083445540034, created on 2023-10-13
dot icon18/09/2023
Resolutions
dot icon24/04/2023
Registration of charge 083445540033, created on 2023-04-20
dot icon24/03/2023
Registration of a charge with Charles court order to extend. Charge code 083445540032, created on 2022-08-03
dot icon02/03/2023
Registration of charge 083445540031, created on 2023-02-28
dot icon09/02/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon21/11/2022
Satisfaction of charge 083445540024 in full
dot icon15/11/2022
Registration of charge 083445540030, created on 2022-11-11
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Registration of charge 083445540029, created on 2022-10-26
dot icon28/10/2022
Register inspection address has been changed to 33 Marina Bexhill-on-Sea TN40 1BP
dot icon28/10/2022
Satisfaction of charge 083445540025 in full
dot icon25/10/2022
Registration of charge 083445540028, created on 2022-10-24
dot icon03/08/2022
Registration of charge 083445540026, created on 2022-08-03
dot icon03/08/2022
Registration of charge 083445540027, created on 2022-08-03
dot icon08/03/2022
Registration of charge 083445540025, created on 2022-03-03
dot icon11/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon11/02/2022
Director's details changed for Mr Gian Luca Venditto on 2021-01-15
dot icon11/02/2022
Change of details for Mr Gianluca Venditto as a person with significant control on 2021-01-15
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Satisfaction of charge 083445540022 in full
dot icon17/11/2021
Satisfaction of charge 083445540023 in full
dot icon16/08/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon20/05/2021
Registration of charge 083445540024, created on 2021-05-19
dot icon15/03/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/03/2021
Satisfaction of charge 083445540021 in full
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/01/2021
Registered office address changed from 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE United Kingdom to 30-34 North Street Hailsham BN27 1DW on 2021-01-15
dot icon12/01/2021
Registration of charge 083445540023, created on 2021-01-11
dot icon26/11/2020
Registration of charge 083445540022, created on 2020-11-25
dot icon10/08/2020
Satisfaction of charge 083445540020 in full
dot icon10/08/2020
Satisfaction of charge 083445540003 in full
dot icon10/08/2020
Satisfaction of charge 083445540018 in full
dot icon10/08/2020
Satisfaction of charge 083445540015 in full
dot icon10/08/2020
Satisfaction of charge 083445540014 in full
dot icon10/08/2020
Satisfaction of charge 083445540019 in full
dot icon10/08/2020
Satisfaction of charge 083445540016 in full
dot icon07/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/10/2019
Registration of charge 083445540021, created on 2019-10-16
dot icon29/07/2019
Notification of Gianluca Venditto as a person with significant control on 2019-07-22
dot icon29/07/2019
Cessation of Delphi Investments Limited as a person with significant control on 2019-07-22
dot icon22/07/2019
Termination of appointment of Nicholas Paul Taylor as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Claudio Ganadu as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Daniel Edward Sallows as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Mark Andrew Boles as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of John Michael Bird as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Simon John Richardson as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Gennaro Venditto as a director on 2019-07-22
dot icon22/07/2019
Termination of appointment of Matthew Benjamin Bates as a director on 2019-07-02
dot icon04/07/2019
Satisfaction of charge 083445540005 in full
dot icon04/07/2019
Satisfaction of charge 083445540004 in full
dot icon10/04/2019
Satisfaction of charge 083445540008 in full
dot icon10/04/2019
Satisfaction of charge 083445540009 in full
dot icon10/04/2019
Satisfaction of charge 083445540010 in full
dot icon10/04/2019
Satisfaction of charge 083445540011 in full
dot icon10/04/2019
Satisfaction of charge 083445540012 in full
dot icon10/04/2019
Satisfaction of charge 083445540013 in full
dot icon10/04/2019
Satisfaction of charge 083445540007 in full
dot icon10/04/2019
Satisfaction of charge 083445540001 in full
dot icon10/04/2019
Satisfaction of charge 083445540002 in full
dot icon10/04/2019
Satisfaction of charge 083445540006 in full
dot icon04/02/2019
Confirmation statement made on 2019-01-02 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/08/2018
Satisfaction of charge 083445540017 in full
dot icon11/08/2018
Registration of charge 083445540020, created on 2018-08-09
dot icon26/03/2018
Registration of charge 083445540019, created on 2018-03-21
dot icon16/03/2018
Confirmation statement made on 2018-01-02 with updates
dot icon05/02/2018
Registration of charge 083445540018, created on 2018-01-26
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon26/04/2017
Registration of charge 083445540017, created on 2017-04-19
dot icon26/04/2017
Registration of charge 083445540016, created on 2017-04-19
dot icon28/02/2017
Confirmation statement made on 2017-01-02 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/10/2016
Registration of charge 083445540014, created on 2016-10-26
dot icon27/10/2016
Registration of charge 083445540015, created on 2016-10-26
dot icon10/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon09/03/2016
Appointment of Mr John Bird as a director on 2015-08-17
dot icon22/02/2016
Registration of charge 083445540010, created on 2016-02-15
dot icon22/02/2016
Registration of charge 083445540011, created on 2016-02-15
dot icon22/02/2016
Registration of charge 083445540012, created on 2016-02-15
dot icon22/02/2016
Registration of charge 083445540013, created on 2016-02-15
dot icon15/02/2016
Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to 20 Eversley Road Bexhill-on-Sea East Sussex TN40 1HE on 2016-02-15
dot icon03/02/2016
Registration of charge 083445540009, created on 2016-02-01
dot icon03/02/2016
Registration of charge 083445540008, created on 2016-02-01
dot icon30/12/2015
Registration of charge 083445540006, created on 2015-12-23
dot icon30/12/2015
Registration of charge 083445540007, created on 2015-12-23
dot icon04/12/2015
Registration of charge 083445540005, created on 2015-12-03
dot icon04/12/2015
Registration of charge 083445540004, created on 2015-12-03
dot icon09/11/2015
Registration of charge 083445540003, created on 2015-11-08
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/08/2015
Director's details changed for Mr Claudio Ganadu on 2015-05-05
dot icon27/08/2015
Director's details changed for Mr Gian Luca Venditto on 2015-05-05
dot icon27/08/2015
Appointment of Mr Nicholas Paul Taylor as a director on 2015-05-06
dot icon27/08/2015
Appointment of Matthew Benjamin Bates as a director on 2015-05-06
dot icon27/08/2015
Appointment of Mr. Daniel Edward Sallows as a director on 2015-05-06
dot icon27/08/2015
Appointment of Mark Andrew Boles as a director on 2015-05-06
dot icon27/08/2015
Appointment of Mr Simon John Richardson as a director on 2015-05-06
dot icon27/08/2015
Appointment of Mr Gennaro Venditto as a director on 2015-05-06
dot icon19/05/2015
Registration of charge 083445540002, created on 2015-05-15
dot icon19/05/2015
Registration of charge 083445540001, created on 2015-05-15
dot icon15/01/2015
Certificate of change of name
dot icon14/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon10/10/2014
Certificate of change of name
dot icon30/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon02/01/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.17K
-
0.00
117.95K
-
2022
0
189.11K
-
0.00
11.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venditto, Gennaro
Director
06/05/2015 - 22/07/2019
7
Ganadu, Claudio
Director
02/01/2013 - 22/07/2019
45
Taylor, Nicholas Paul
Director
06/05/2015 - 22/07/2019
12
Bird, John Michael
Director
17/08/2015 - 22/07/2019
6
Boles, Mark Andrew
Director
06/05/2015 - 22/07/2019
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAROUSEL PROPERTIES (SOUTH EAST) LIMITED

CAROUSEL PROPERTIES (SOUTH EAST) LIMITED is an(a) Active company incorporated on 02/01/2013 with the registered office located at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAROUSEL PROPERTIES (SOUTH EAST) LIMITED?

toggle

CAROUSEL PROPERTIES (SOUTH EAST) LIMITED is currently Active. It was registered on 02/01/2013 .

Where is CAROUSEL PROPERTIES (SOUTH EAST) LIMITED located?

toggle

CAROUSEL PROPERTIES (SOUTH EAST) LIMITED is registered at 20 Eversley Road, Bexhill-On-Sea, East Sussex TN40 1HE.

What does CAROUSEL PROPERTIES (SOUTH EAST) LIMITED do?

toggle

CAROUSEL PROPERTIES (SOUTH EAST) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAROUSEL PROPERTIES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-02 with no updates.