Background WavePink WaveYellow Wave

CARNIVAL WALK MANAGEMENT COMPANY LIMITED (04444103)

CARNIVAL WALK MANAGEMENT COMPANY LIMITED (04444103) is an active UK company. incorporated on 21 May 2002. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CARNIVAL WALK MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ABEL, Debra Elizabeth, ABEL, Steven Charles.

Company Number
04444103
Status
active
Type
ltd
Incorporated
21 May 2002
Age
23 years
Address
47 High Street, Bridgwater, TA6 3BG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABEL, Debra Elizabeth, ABEL, Steven Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVAL WALK MANAGEMENT COMPANY LIMITED

CARNIVAL WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 May 2002 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CARNIVAL WALK MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04444103

LTD Company

Age

23 Years

Incorporated 21 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MICHCO 367 LIMITED
From: 21 May 2002To: 30 October 2002
Contact
Address

47 High Street Bridgwater, TA6 3BG,

Previous Addresses

C/O Northwood 47 High Street Bridgwater Somerset TA6 3BG United Kingdom
From: 20 April 2012To: 5 June 2014
C/O Northwood 27 High Street Bridgwater Somerset TA6 3BG United Kingdom
From: 24 January 2012To: 20 April 2012
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 21 May 2002To: 24 January 2012
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Sept 17
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Secretary
Appointed 12 Dec 2011

ABEL, Debra Elizabeth

Active
High Street, BridgwaterTA6 3BG
Born January 1962
Director
Appointed 04 Mar 2024

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Born February 1961
Director
Appointed 14 Sept 2009

BUCKLAND, Richard

Resigned
3 Atlantic Way, TruroTR4 8AH
Secretary
Appointed 24 Mar 2003
Resigned 08 Jan 2004

DOUGLAS, Robert

Resigned
35a Sylvan Road, ExeterEX4 6EU
Secretary
Appointed 29 Oct 2002
Resigned 24 Mar 2003

FAULKNER, James Alexander

Resigned
Cairnhill, SobertonSO32 3PN
Secretary
Appointed 22 Dec 2003
Resigned 14 Mar 2006

COSEC MANAGEMENT SERVICES LIMITED

Resigned
The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 23 Apr 2008
Resigned 12 Dec 2011

LABYRINTH PROPERTIES LIMITED

Resigned
2 The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 14 Mar 2006
Resigned 23 Apr 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 May 2002
Resigned 29 Oct 2002

BROWN, Richard William

Resigned
High Street, BridgwaterTA6 3BG
Born January 1978
Director
Appointed 02 Feb 2006
Resigned 25 Jan 2024

BUCKLAND, Richard

Resigned
3 Atlantic Way, TruroTR4 8AH
Born July 1961
Director
Appointed 24 Mar 2003
Resigned 08 Jan 2004

DAVISON, David

Resigned
High Street, BridgwaterTA6 3BG
Born August 1950
Director
Appointed 11 Jan 2008
Resigned 07 Mar 2025

FAULKNER, Nicholas Alexander

Resigned
Coppersfield, AndoverSP11 0JE
Born July 1967
Director
Appointed 22 Dec 2003
Resigned 02 Feb 2006

FOXWELL, Robert Paul Biggs

Resigned
High Street, BridgwaterTA6 3BG
Born July 1973
Director
Appointed 10 Feb 2011
Resigned 13 Sept 2017

HAWLEY, Ian Lionel

Resigned
3 Lords Way, BridgwaterTA6 3SF
Born August 1944
Director
Appointed 02 Feb 2006
Resigned 04 Oct 2006

LARNER, Timothy James

Resigned
2 Lakeland, Newton AbbotTQ12 5YF
Born March 1960
Director
Appointed 29 Oct 2002
Resigned 24 Mar 2003

TESTER, Nicholas Philip

Resigned
25 Nursery Close, BridgwaterTA5 2JB
Born August 1963
Director
Appointed 10 Jan 2008
Resigned 20 May 2010

TUTILL, Kelvin Geoffrey

Resigned
North End Farm, TauntonTA3 5ED
Born May 1953
Director
Appointed 29 Oct 2002
Resigned 24 Mar 2003

WARD, Simon Gordon

Resigned
9 Kenwyn Road, TruroTR1 3SX
Born May 1961
Director
Appointed 24 Mar 2003
Resigned 08 Jan 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 May 2002
Resigned 29 Oct 2002

Persons with significant control

1

Mr Steven Charles Abel

Active
High Street, BridgwaterTA6 3BG
Born February 1961

Nature of Control

Significant influence or control
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
16 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
11 March 2005
288cChange of Particulars
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
27 January 2004
287Change of Registered Office
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
225Change of Accounting Reference Date
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
88(2)R88(2)R
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Resolution
6 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2002
NEWINCIncorporation