Carnival Walk Management Company Limited BRIDGWATER


Carnival Walk Management Company started in year 2002 as Private Limited Company with registration number 04444103. The Carnival Walk Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bridgwater at 47 High Street. Postal code: TA6 3BG. Since 2002/10/30 Carnival Walk Management Company Limited is no longer carrying the name Michco 367.

Currently there are 3 directors in the the firm, namely Debra A., Steven A. and David D.. In addition one secretary - Steven A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carnival Walk Management Company Limited Address / Contact

Office Address 47 High Street
Town Bridgwater
Post code TA6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04444103
Date of Incorporation Tue, 21st May 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Debra A.

Position: Director

Appointed: 04 March 2024

Steven A.

Position: Secretary

Appointed: 12 December 2011

Steven A.

Position: Director

Appointed: 14 September 2009

David D.

Position: Director

Appointed: 11 January 2008

Robert F.

Position: Director

Appointed: 10 February 2011

Resigned: 13 September 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 23 April 2008

Resigned: 12 December 2011

Nicholas T.

Position: Director

Appointed: 10 January 2008

Resigned: 20 May 2010

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 14 March 2006

Resigned: 23 April 2008

Ian H.

Position: Director

Appointed: 02 February 2006

Resigned: 04 October 2006

Richard B.

Position: Director

Appointed: 02 February 2006

Resigned: 25 January 2024

James F.

Position: Secretary

Appointed: 22 December 2003

Resigned: 14 March 2006

Nicholas F.

Position: Director

Appointed: 22 December 2003

Resigned: 02 February 2006

Simon W.

Position: Director

Appointed: 24 March 2003

Resigned: 08 January 2004

Richard B.

Position: Director

Appointed: 24 March 2003

Resigned: 08 January 2004

Richard B.

Position: Secretary

Appointed: 24 March 2003

Resigned: 08 January 2004

Kelvin T.

Position: Director

Appointed: 29 October 2002

Resigned: 24 March 2003

Timothy L.

Position: Director

Appointed: 29 October 2002

Resigned: 24 March 2003

Robert D.

Position: Secretary

Appointed: 29 October 2002

Resigned: 24 March 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2002

Resigned: 29 October 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 May 2002

Resigned: 29 October 2002

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Steven A. This PSC has significiant influence or control over this company,.

Steven A.

Notified on 21 May 2017
Nature of control: significiant influence or control

Company previous names

Michco 367 October 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 42680 960       
Balance Sheet
Cash Bank On Hand 95 68797 927130 459134 089151 716179 635192 808227 365
Current Assets60 75486 418100 425132 813136 457152 459180 615183 225228 247
Debtors-3 302-9 2692 4982 3542 368743980-9 583882
Net Assets Liabilities   92 257121 588144 227166 170182 982213 485
Other Debtors    8397763838
Cash Bank In Hand64 05695 687       
Reserves/Capital
Called Up Share Capital7676       
Profit Loss Account Reserve8 23017 184       
Shareholder Funds59 42680 960       
Other
Accrued Liabilities   10 12714 1295 936360  
Average Number Employees During Period     333 
Creditors 15 32910 36140 55614 8698 23214 44524314 762
Income Tax Expense Credit On Components Other Comprehensive Income       -8 750-7 250
Net Current Assets Liabilities59 42680 96090 06492 257  166 170182 982213 485
Other Creditors 10 2317 53110 127  360360360
Taxation Social Security Payable        99
Trade Creditors Trade Payables 5 0982 83030 4297402 29614 085-11714 303
Trade Debtors Trade Receivables 6022 4982 3542 285646904-9 621844
Creditors Due Within One Year1 3285 458       
Number Shares Allotted 76       
Other Reserves8 00021 100       
Par Value Share 1       
Profit Loss  9 2773 423   16 988 
Revaluation Reserve28 87016 800       
Share Capital Allotted Called Up Paid7676       
Share Premium Account7 75019 550       
Total Assets Less Current Liabilities59 42680 96090 06492 257  166 170182 982 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements