Background WavePink WaveYellow Wave

DORRINGTON DEVELOPMENTS LIMITED (00884227)

DORRINGTON DEVELOPMENTS LIMITED (00884227) is an active UK company. incorporated on 26 July 1966. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DORRINGTON DEVELOPMENTS LIMITED has been registered for 59 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben and 1 others.

Company Number
00884227
Status
active
Type
ltd
Incorporated
26 July 1966
Age
59 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, JENKINS, Michael Ben, SWALES, Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORRINGTON DEVELOPMENTS LIMITED

DORRINGTON DEVELOPMENTS LIMITED is an active company incorporated on 26 July 1966 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DORRINGTON DEVELOPMENTS LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00884227

LTD Company

Age

59 Years

Incorporated 26 July 1966

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

24 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jul 66
Director Left
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Secured
Jun 19
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Feb 22
Loan Secured
Apr 22
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

Active
Hans Road, LondonSW3 1RT
Corporate secretary
Appointed N/A

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 16 Nov 2020

GORVY, Manfred Stanley

Active
69 Albert Hall Mansions, LondonSW7 2AF
Born May 1938
Director
Appointed N/A

JENKINS, Michael Ben

Active
Hans Road, LondonSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

SWALES, Harry

Active
Hans Road, LondonSW3 1RT
Born February 1980
Director
Appointed 02 Oct 2023

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed N/A
Resigned 27 Mar 1997

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 09 Aug 1993
Resigned 30 May 1997

GREEN, William

Resigned
Cherry Wood 32 Clare Hill, EsherKT10 9NB
Born April 1912
Director
Appointed N/A
Resigned 05 Mar 1999

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 07 Nov 2000
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed N/A
Resigned 18 Jan 2022

MOROSS, Trevor

Resigned
22 Kingswood Avenue, LondonNW6 6LL
Born December 1948
Director
Appointed 31 Oct 1991
Resigned 01 Apr 2021

SALVESEN, Duncan James

Resigned
73 Erpingham Road, LondonSW15 1BH
Born September 1957
Director
Appointed 06 May 1997
Resigned 31 Dec 2023

WADE, Philip John

Resigned
Hans Road, LondonSW3 1RT
Born June 1950
Director
Appointed 29 Oct 2007
Resigned 28 Aug 2013

WHITMORE, James Nicholas

Resigned
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed 31 Oct 1994
Resigned 28 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Dec 2018
Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

223

Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Resolution
6 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Resolution
22 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Resolution
4 December 2016
RESOLUTIONSResolutions
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Resolution
30 January 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2015
CC04CC04
Resolution
19 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 February 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Resolution
13 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Legacy
9 March 2011
MG02MG02
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Legacy
9 June 2010
MG01MG01
Legacy
15 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2009
AAAnnual Accounts
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
14 February 2008
AAAnnual Accounts
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
31 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
22 May 2006
395Particulars of Mortgage or Charge
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
288cChange of Particulars
Legacy
17 November 2005
363aAnnual Return
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Legacy
22 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
22 July 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
2 February 1997
288cChange of Particulars
Legacy
18 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
14 October 1995
395Particulars of Mortgage or Charge
Legacy
14 October 1995
395Particulars of Mortgage or Charge
Legacy
14 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
2 December 1994
AUDAUD
Legacy
10 November 1994
288288
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
15 October 1993
403b403b
Legacy
13 October 1993
395Particulars of Mortgage or Charge
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
29 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 September 1993
403aParticulars of Charge Subject to s859A
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
13 April 1993
395Particulars of Mortgage or Charge
Legacy
13 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
5 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 February 1992
395Particulars of Mortgage or Charge
Legacy
21 January 1992
395Particulars of Mortgage or Charge
Legacy
28 November 1991
363b363b
Legacy
28 November 1991
363(287)363(287)
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
7 March 1991
395Particulars of Mortgage or Charge
Legacy
18 January 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
1 May 1990
288288
Legacy
8 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 December 1989
363363
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
19 October 1989
403aParticulars of Charge Subject to s859A
Legacy
19 October 1989
403aParticulars of Charge Subject to s859A
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1989
395Particulars of Mortgage or Charge
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
2 September 1989
403aParticulars of Charge Subject to s859A
Legacy
22 March 1989
288288
Accounts With Accounts Type Full
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
31 October 1988
395Particulars of Mortgage or Charge
Resolution
28 June 1988
RESOLUTIONSResolutions
Legacy
2 June 1988
403aParticulars of Charge Subject to s859A
Legacy
2 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
7 October 1987
288288
Legacy
30 January 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Legacy
9 July 1986
403aParticulars of Charge Subject to s859A
Legacy
7 July 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
26 July 1966
NEWINCIncorporation