Background WavePink WaveYellow Wave

CARNIVAL PARK MANAGEMENT COMPANY LIMITED (05280279)

CARNIVAL PARK MANAGEMENT COMPANY LIMITED (05280279) is an active UK company. incorporated on 8 November 2004. with registered office in Bridgwater. The company operates in the Real Estate Activities sector, engaged in residents property management. CARNIVAL PARK MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ABEL, Steven Charles.

Company Number
05280279
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2004
Age
21 years
Address
47 High Street, Bridgwater, TA6 3BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABEL, Steven Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNIVAL PARK MANAGEMENT COMPANY LIMITED

CARNIVAL PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2004 with the registered office located in Bridgwater. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARNIVAL PARK MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05280279

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 November 2004

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

CAREW GARDENS MANAGEMENT COMPANY LIMITED
From: 8 November 2004To: 22 December 2004
Contact
Address

47 High Street Bridgwater, TA6 3BG,

Previous Addresses

C/O Northwood Estate Managers 47 High Street Bridgewater TA6 3BG
From: 2 April 2013To: 17 November 2014
C/O Northwood 47 High Street Bridgwater Somerset TA6 3BG England
From: 1 March 2013To: 2 April 2013
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
From: 9 February 2012To: 1 March 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS
From: 8 November 2004To: 9 February 2012
Timeline

11 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Nov 04
Director Left
May 11
Director Joined
May 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ABEL, Steven Charles

Active
High Street, BridgwaterTA6 3BG
Secretary
Appointed 01 Mar 2013

ABEL, Steven Charles

Active
Acacia Gardens, TauntonTA2 8TA
Born February 1961
Director
Appointed 01 Mar 2013

FAULKNER, James Alexander

Resigned
Cairnhill, SobertonSO32 3PN
Secretary
Appointed 08 Nov 2004
Resigned 15 Mar 2006

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Thamesgate House 4th Floor, Southend On SeaSS2 6DF
Corporate secretary
Appointed 23 Apr 2008
Resigned 02 Apr 2013

LABYRINTH PROPERTIES LIMITED

Resigned
2 The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 15 Mar 2006
Resigned 23 Apr 2008

AWTY, Elizabeth Jane

Resigned
Meadowlands Avenue, BridgwaterTA6 3UA
Born October 1976
Director
Appointed 14 Feb 2013
Resigned 01 Mar 2013

BULTITUDE, Robert John Nigel

Resigned
Meadowlands Avenue, BridgwaterTA6 3UA
Born October 1934
Director
Appointed 14 Feb 2013
Resigned 01 Mar 2013

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 08 Nov 2004
Resigned 31 May 2011

GROWSE, Martin Gordon

Resigned
Shrewsbury Business Park, ShrewsburySY2 6LG
Born September 1966
Director
Appointed 31 May 2011
Resigned 28 Feb 2013

SALT, David Richard

Resigned
Littlecote Road, ChippenhamSN14 0NY
Born October 1963
Director
Appointed 14 Feb 2013
Resigned 01 Mar 2013

Persons with significant control

1

Mr Steven Charles Abel

Active
High Street, BridgwaterTA6 3BG
Born February 1961

Nature of Control

Significant influence or control as trust
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Legacy
3 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
11 November 2008
363aAnnual Return
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288cChange of Particulars
Legacy
21 March 2005
288cChange of Particulars
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2004
NEWINCIncorporation