Background WavePink WaveYellow Wave

DORRINGTON PROPERTY DEVELOPMENTS LIMITED (01039810)

DORRINGTON PROPERTY DEVELOPMENTS LIMITED (01039810) is an active UK company. incorporated on 25 January 1972. 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 PROPERTY DEVELOPMENTS LIMITED has been registered for 54 years. Current directors include CIRILLO, Francesco, GIBLIN, Andrew Richard, GORVY, Manfred Stanley and 3 others.

Company Number
01039810
Status
active
Type
ltd
Incorporated
25 January 1972
Age
54 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
CIRILLO, Francesco, GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr, 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 PROPERTY DEVELOPMENTS LIMITED

DORRINGTON PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 25 January 1972 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 PROPERTY DEVELOPMENTS LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01039810

LTD Company

Age

54 Years

Incorporated 25 January 1972

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

Previous Company Names

10 CHESTERFIELD STREET LIMITED
From: 25 January 1972To: 5 May 1995
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Sept 19
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

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

CIRILLO, Francesco

Active
Hans Road, LondonSW3 1RT
Born March 1963
Director
Appointed 01 Mar 2022

GIBLIN, Andrew Richard

Active
Hans Road, LondonSW3 1RT
Born December 1978
Director
Appointed 01 Apr 2011

GORVY, Manfred Stanley

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

GORVY, Sean Brendan, Dr

Active
Hans Road, LondonSW3 1RT
Born January 1963
Director
Appointed 01 Mar 2022

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

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 31 Oct 1994
Resigned 30 May 1997

HARRIS, Robert

Resigned
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 03 Nov 2000
Resigned 20 Jun 2016

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
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 31 Oct 1991
Resigned 01 Apr 2021

SALVESEN, Duncan James

Resigned
Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 20 Jun 2016
Resigned 31 Dec 2023

SILVER, Anthony Martin

Resigned
36 Michleham Down, LondonN12 7JN
Born November 1954
Director
Appointed N/A
Resigned 21 Sept 1999

THOMPSON, Bruce Oliver

Resigned
Hans Road, LondonSW3 1RT
Born April 1964
Director
Appointed 01 Apr 2004
Resigned 20 Jun 2016

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

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 Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Resolution
27 August 2019
RESOLUTIONSResolutions
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
13 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director 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
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
21 October 2008
288cChange of Particulars
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
3 May 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 May 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
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
26 November 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
20 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
18 November 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
5 December 1994
AUDAUD
Legacy
10 November 1994
288288
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Resolution
13 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
25 November 1991
363(287)363(287)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
17 December 1990
363aAnnual Return
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
31 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Legacy
19 February 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
5 October 1987
288288
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
363363
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts