Background WavePink WaveYellow Wave

VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102)

VICTORIA LOCK RESIDENTS COMPANY LIMITED (03280102) is an active UK company. incorporated on 19 November 1996. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. VICTORIA LOCK RESIDENTS COMPANY LIMITED has been registered for 29 years. Current directors include BLOOD, Anna Victoria Mirella, BURTON-ANGOURAS, Brennan John, CARR, Lee and 2 others.

Company Number
03280102
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOD, Anna Victoria Mirella, BURTON-ANGOURAS, Brennan John, CARR, Lee, GIMENEZ PANI, Ana Maria, PRIOR-MILLS, Peter Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA LOCK RESIDENTS COMPANY LIMITED

VICTORIA LOCK RESIDENTS COMPANY LIMITED is an active company incorporated on 19 November 1996 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICTORIA LOCK RESIDENTS COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03280102

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon CR0 1JB England
From: 25 April 2024To: 25 March 2025
12 Old Bond Street London W1S 4PW England
From: 9 January 2024To: 25 April 2024
3 Castle Gate Castle Street Hertford Herts SG14 1HD
From: 26 April 2012To: 9 January 2024
95 Station Road Hampton Middlesex TW12 2BD
From: 19 November 1996To: 26 April 2012
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Dec 10
Director Left
Dec 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Apr 13
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Nov 16
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 01 Jan 2024

BLOOD, Anna Victoria Mirella

Active
95 London Road, CroydonCR0 2RF
Born February 1994
Director
Appointed 05 Oct 2021

BURTON-ANGOURAS, Brennan John

Active
95 London Road, CroydonCR0 2RF
Born September 1998
Director
Appointed 02 Dec 2025

CARR, Lee

Active
95 London Road, CroydonCR0 2RF
Born November 1956
Director
Appointed 01 May 2018

GIMENEZ PANI, Ana Maria

Active
95 London Road, CroydonCR0 2RF
Born April 1971
Director
Appointed 04 Dec 2025

PRIOR-MILLS, Peter Kenneth

Active
95 London Road, CroydonCR0 2RF
Born February 1957
Director
Appointed 28 Apr 2014

CORLISS, Michael Richard

Resigned
Old Bury Hill House, DorkingRH4 3JU
Secretary
Appointed 30 Nov 1999
Resigned 01 Jan 2000

FALCONER, Alastair Iain

Resigned
78 Moss Lane, SaleM33 5AT
Secretary
Appointed 19 Nov 1996
Resigned 30 Nov 1999

REARDON, David

Resigned
11 Lockview Court, LondonE14 8EN
Secretary
Appointed 27 May 2005
Resigned 27 May 2005

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 27 Apr 2012
Resigned 23 Sept 2016

TREASURE, Daniel John

Resigned
Flat 39 Lamb Court, LondonE14 8EJ
Secretary
Appointed 25 May 2005
Resigned 25 May 2005

WATSON, Felicity

Resigned
11 Lockview Court, LondonE14 8EN
Secretary
Appointed 27 May 2005
Resigned 27 May 2005

WILLIS, Susanne

Resigned
1 Old Bury Hill House, DorkingRH4 3JU
Secretary
Appointed 01 Jan 2000
Resigned 01 Oct 2004

ABLESAFE LIMITED

Resigned
Station Road, HamptonTW12 2BD
Corporate secretary
Appointed 25 Apr 2005
Resigned 27 Apr 2012

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Jan 2024

APPLEBY, Claire Louise

Resigned
40 Lamb Court, LondonE14 8EJ
Born March 1964
Director
Appointed 29 Nov 2002
Resigned 13 Jun 2006

AXFORD, Christopher Brian

Resigned
Castle Gate, HertfordSG14 1HD
Born June 1977
Director
Appointed 11 Apr 2008
Resigned 11 Nov 2016

BAINES, Richard

Resigned
3 Dunstall Way, East MoleseyKT8 1PD
Born February 1954
Director
Appointed 30 Nov 1999
Resigned 01 Jan 2000

BARKER GREEN, Marilyn

Resigned
24 Albert Mews, LondonE14 8EH
Born October 1949
Director
Appointed 12 Aug 2003
Resigned 08 Nov 2007

CAREY-DAWES, Daniel Richard

Resigned
Park Lane, CroydonCR0 1JB
Born April 1988
Director
Appointed 24 May 2017
Resigned 30 Aug 2024

CORLISS, Michael Richard

Resigned
Old Bury Hill House, DorkingRH4 3JU
Born January 1952
Director
Appointed 01 Jan 2000
Resigned 01 Oct 2004

CROMBIE, Jillian Lesley, Dr

Resigned
6 Lockside, LimehouseE14 8EH
Born September 1964
Director
Appointed 17 Nov 2002
Resigned 13 Jun 2006

FAIRHURST, Anthony Charles

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1971
Director
Appointed 19 Nov 2007
Resigned 17 Jun 2019

FOSTER, Gavin Howard Charles

Resigned
20 Lock View Court, East LondonE14 8EN
Born September 1965
Director
Appointed 17 Nov 2002
Resigned 20 Nov 2006

GORDON, Jacqueline Anne

Resigned
Castle Gate, HertfordSG14 1HD
Born August 1969
Director
Appointed 08 May 2018
Resigned 08 Jan 2021

HIGGS, Susan Jayne

Resigned
Castle Gate, HertfordSG14 1HD
Born September 1968
Director
Appointed 01 Jul 2008
Resigned 06 Oct 2021

HORNER, Benjamin Brian Harold

Resigned
Castle Gate, HertfordSG14 1HD
Born March 1975
Director
Appointed 11 Apr 2017
Resigned 21 Dec 2020

LEFEBVRE, Olivier Jean Philippe

Resigned
Castle Gate, HertfordSG14 1HD
Born June 1978
Director
Appointed 08 Jul 2019
Resigned 21 Feb 2020

LEMPRIERE, Matthew Edward Raoul

Resigned
24 Lockview Court, LondonE14 8EN
Born October 1969
Director
Appointed 17 Nov 2002
Resigned 13 Jun 2006

MATTHEWS, Edward John

Resigned
Park Lane, CroydonCR0 1JB
Born March 1974
Director
Appointed 02 Jul 2019
Resigned 20 Mar 2025

MCCARTHY, Roy

Resigned
95 Station Road, MiddlesexTW12 2BD
Born June 1975
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2010

MEEKS, Glen Allen

Resigned
20 Lockview Court, LondonE14 8EN
Born December 1968
Director
Appointed 29 Mar 2007
Resigned 17 Jun 2008

PATEL, Pravin

Resigned
Castle Gate, HertfordSG14 1HD
Born December 1955
Director
Appointed 01 May 2018
Resigned 27 Jul 2023

PECK, Nigel Ian

Resigned
34 Lamb Court, LondonE14 8EJ
Born January 1966
Director
Appointed 27 Nov 2002
Resigned 02 Jul 2003

PIEDELEU, Ivan Jean Pierre

Resigned
Castle Gate, HertfordSG14 1HD
Born July 1993
Director
Appointed 05 Oct 2021
Resigned 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

188

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 December 2009
CH04Change of Corporate Secretary Details
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288cChange of Particulars
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
287Change of Registered Office
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
287Change of Registered Office
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288bResignation of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
287Change of Registered Office
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
88(2)R88(2)R
Legacy
30 December 1998
88(2)R88(2)R
Miscellaneous
30 December 1998
MISCMISC
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
16 September 1998
88(2)R88(2)R
Legacy
30 July 1998
88(2)R88(2)R
Legacy
14 July 1998
88(2)R88(2)R
Legacy
14 May 1998
88(2)R88(2)R
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 December 1996
225Change of Accounting Reference Date
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Incorporation Company
19 November 1996
NEWINCIncorporation