Background WavePink WaveYellow Wave

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED (02170421)

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED (02170421) is an active UK company. incorporated on 29 September 1987. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include ANDREWS, Ian Donald, ANDREWS, Lorraine, GILLILAND, Robert Raymond and 1 others.

Company Number
02170421
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREWS, Ian Donald, ANDREWS, Lorraine, GILLILAND, Robert Raymond, PEACH, Justin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02170421

LTD Company

Age

38 Years

Incorporated 29 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CROWNCROP LIMITED
From: 29 September 1987To: 12 November 1987
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

Dowling Dodd 2a River Street Truro Cornwall TR1 2SQ
From: 29 September 1987To: 16 August 2011
Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Jul 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 17
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 24
Director Left
Jul 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

ANDREWS, Ian Donald

Active
Falmouth Road, TruroTR1 2HX
Born August 1963
Director
Appointed 08 Nov 2024

ANDREWS, Lorraine

Active
Falmouth Road, TruroTR1 2HX
Born August 1963
Director
Appointed 15 Nov 2023

GILLILAND, Robert Raymond

Active
Falmouth Road, TruroTR1 2HX
Born November 1951
Director
Appointed 18 Aug 2022

PEACH, Justin David

Active
Falmouth Road, TruroTR1 2HX
Born March 1972
Director
Appointed 24 Sept 2020

BAILHACHE, Edmund James Quentin

Resigned
15 Elm Square, TauntonTA1 1EQ
Secretary
Appointed 31 Jul 1995
Resigned 04 Dec 2004

HARVEY, Andrew Philip

Resigned
Pennycomequick, TruroTR4 9JD
Secretary
Appointed 24 Jan 2005
Resigned 01 Nov 2007

HITCHCOX, Norman John

Resigned
Hemlock Farm, DorchesterDT2 0PY
Secretary
Appointed 27 Feb 1993
Resigned 01 Jul 1995

OSBORNE, Alan Stephen

Resigned
23 Trevemper Road, NewquayTR7 2HS
Secretary
Appointed 01 Nov 2007
Resigned 15 Aug 2011

TAYLOR, Carol Ann

Resigned
26 Victoria Quay, TruroTR1 1ST
Secretary
Appointed N/A
Resigned 27 Feb 1993

ALDRED, Alan

Resigned
2 Victoria Quay, TruroTR1 1ST
Born April 1939
Director
Appointed 04 Dec 2004
Resigned 08 Sept 2009

BOND, Eric Lewis

Resigned
4 Victoria Quay, TruroTR1 1ST
Born September 1919
Director
Appointed 22 Sept 1993
Resigned 17 Jun 2000

BRISTOW, Noel George

Resigned
Falmouth Road, TruroTR1 2HX
Born December 1947
Director
Appointed 15 Nov 2023
Resigned 28 Jul 2025

BROOKS, Martin Richard

Resigned
Falmouth Road, TruroTR1 2HX
Born November 1950
Director
Appointed 24 Sept 2015
Resigned 17 Nov 2025

CRYER, Ivor

Resigned
10 Victoria Quay, TruroTR1 1ST
Born January 1929
Director
Appointed 04 Dec 2004
Resigned 02 Jun 2008

CRYER, Ivor

Resigned
10 Victoria Quay, TruroTR1 1ST
Born January 1929
Director
Appointed 31 Jul 1995
Resigned 17 Jun 2000

ELDERTON, Richard John

Resigned
Falmouth Road, TruroTR1 2HX
Born April 1942
Director
Appointed 21 Aug 2014
Resigned 01 Feb 2021

HITCHCOX, Norman John

Resigned
Hemlock Farm, DorchesterDT2 0PY
Born January 1944
Director
Appointed 01 Sept 1992
Resigned 01 Jul 1995

HOUGH, Helen Valerie

Resigned
3 Victoria Quay, TruroTR1 1ST
Born June 1936
Director
Appointed 17 Jun 2000
Resigned 03 Dec 2004

LEANING, Jeremy Philip

Resigned
14 Victoria Quay, TruroTR1 1ST
Born April 1962
Director
Appointed 04 Dec 2004
Resigned 25 Aug 2012

LEANING, Jeremy Philip

Resigned
14 Victoria Quay, TruroTR1 1ST
Born April 1962
Director
Appointed 17 Jun 2000
Resigned 23 Jun 2001

LOCK, Herbert Martin

Resigned
8 Campbeltown Way, FalmouthTR11 3YE
Born January 1944
Director
Appointed N/A
Resigned 24 Jun 1992

MCINTYRE BROWN, Roger David

Resigned
Glebe House Garth Road, LetchworthSG6 3NG
Born August 1941
Director
Appointed 18 Dec 2007
Resigned 18 Aug 2022

MORLEY, Nicholas John

Resigned
2 The Old Barracks, FalmouthTR11 2UB
Born July 1950
Director
Appointed N/A
Resigned 25 Jun 1993

OGBORN, Oliver John Norris

Resigned
Wyvern Cottage 59 Wyvern Road, Sutton ColdfieldB74 2PS
Born January 1941
Director
Appointed 31 Jul 1995
Resigned 03 Dec 2002

PERKINS, Julia

Resigned
Falmouth Road, TruroTR1 2HX
Born May 1959
Director
Appointed 26 Oct 2021
Resigned 10 Mar 2022

SIMMONDS, Paul Alan

Resigned
Rock Cottage, TauntonTA4 2AX
Born June 1949
Director
Appointed 18 Jun 2007
Resigned 24 Sept 2015

SYKES, Allan

Resigned
17 Victoria Quay, TruroTR1 1ST
Born July 1937
Director
Appointed 21 Jun 1997
Resigned 23 Jun 2001

TAYLOR, Carol Ann

Resigned
26 Victoria Quay, TruroTR1 1ST
Director
Appointed N/A
Resigned 27 Feb 1993

TURGOOSE, Raymond Peter

Resigned
23 Victoria Quay, TruroTR1 1ST
Born December 1934
Director
Appointed 18 Nov 2006
Resigned 24 Sept 2015

TURGOOSE, Raymond Peter

Resigned
23 Victoria Quay, TruroTR1 1ST
Born December 1934
Director
Appointed 17 Jun 2000
Resigned 14 Nov 2001

TURNER, Simon Charles

Resigned
Falmouth Road, TruroTR1 2HX
Born June 1956
Director
Appointed 21 Aug 2014
Resigned 31 Aug 2017

WALTERS, Christopher John

Resigned
5 Victoria Quay, TruroTR1 1ST
Born September 1948
Director
Appointed N/A
Resigned 03 Dec 2004

WOODWARD, Marian Patricia

Resigned
10 Victoria Quay, TruroTR1 1ST
Born October 1954
Director
Appointed N/A
Resigned 04 Oct 1992
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
30 December 2007
287Change of Registered Office
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
287Change of Registered Office
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 June 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
287Change of Registered Office
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
9 June 1997
287Change of Registered Office
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 April 1994
287Change of Registered Office
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 1992
AUDAUD
Legacy
1 October 1991
363b363b
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
23 May 1991
287Change of Registered Office
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Auditors Resignation Company
15 May 1991
AUDAUD
Legacy
7 February 1991
363aAnnual Return
Resolution
17 January 1991
RESOLUTIONSResolutions
Resolution
17 January 1991
RESOLUTIONSResolutions
Resolution
17 January 1991
RESOLUTIONSResolutions
Legacy
11 January 1991
287Change of Registered Office
Legacy
11 January 1991
288288
Legacy
20 September 1990
88(2)R88(2)R
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
29 May 1990
288288
Legacy
16 May 1990
288288
Legacy
8 May 1990
363363
Legacy
8 May 1990
363363
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
17 November 1987
288288
Legacy
17 November 1987
287Change of Registered Office
Certificate Change Of Name Company
11 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1987
NEWINCIncorporation