Background WavePink WaveYellow Wave

DORRINGTON PLC (01065036)

DORRINGTON PLC (01065036) is an active UK company. incorporated on 9 August 1972. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DORRINGTON PLC has been registered for 53 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr and 5 others.

Company Number
01065036
Status
active
Type
plc
Incorporated
9 August 1972
Age
53 years
Address
16 Hans Road, London, SW3 1RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr, HARRIS, Robert, JENKINS, Michael Ben, LEIBOWITZ, Alan Jay, SWALES, Harry, THOMPSON, Bruce Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORRINGTON PLC

DORRINGTON PLC is an active company incorporated on 9 August 1972 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DORRINGTON PLC was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01065036

PLC Company

Age

53 Years

Incorporated 9 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

DORRINGTON PROPERTY GROUP PLC
From: 21 June 2023To: 21 June 2023
DORRINGTON PROPERTY GROUP LIMITED
From: 23 March 2019To: 21 June 2023
TAMOA LIMITED
From: 9 August 1972To: 23 March 2019
Contact
Address

16 Hans Road London, SW3 1RT,

Timeline

14 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Aug 72
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
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

9 Active
6 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 17 Apr 2019

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 07 Jul 1997

HARRIS, Robert

Active
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 17 Apr 2019

JENKINS, Michael Ben

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

LEIBOWITZ, Alan Jay

Active
Hans Road, LondonSW3 1RT
Born August 1952
Director
Appointed 27 Apr 1995

SWALES, Harry

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

THOMPSON, Bruce Oliver

Active
Hans Road, LondonSW3 1RT
Born April 1964
Director
Appointed 17 Apr 2019

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 26 Mar 1997
Resigned 30 May 1997

KENNEDY, John Patrick

Resigned
Hans Road, LondonSW3 1RT
Born June 1957
Director
Appointed 27 Dec 2018
Resigned 22 Feb 2021

MOROSS, Trevor

Resigned
Hans Road, LondonSW3 1RT
Born December 1948
Director
Appointed 26 Mar 1997
Resigned 01 Apr 2022

SALVESEN, Duncan James

Resigned
Hans Road, LondonSW3 1RT
Born September 1957
Director
Appointed 17 Apr 2019
Resigned 31 Dec 2023

SCHOENFELD, Nicholas Jakub

Resigned
Hans Road, LondonSW3 1RT
Born September 1970
Director
Appointed 01 Jul 2014
Resigned 05 Jan 2015

WUNSH, Ronald Leon

Resigned
7 The Lincolns, LondonNW7 4PD
Born March 1936
Director
Appointed N/A
Resigned 26 Mar 1997

Persons with significant control

1

Hans Road, LondonSW3 1RT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

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
22 October 2025
CS01Confirmation Statement
29 September 2025
ANNOTATIONANNOTATION
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 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
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2023
CONNOTConfirmation Statement Notification
Accounts Balance Sheet
21 June 2023
BSBS
Auditors Report
21 June 2023
AUDRAUDR
Auditors Statement
21 June 2023
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
21 June 2023
CERT5CERT5
Reregistration Private To Public Company
21 June 2023
RR01RR01
Re Registration Memorandum Articles
21 June 2023
MARMAR
Resolution
21 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Resolution
20 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
4 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
28 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Resolution
23 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Statement Of Companys Objects
29 October 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Made Up Date
30 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Made Up Date
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Made Up Date
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Made Up Date
28 June 2010
AAAnnual Accounts
Resolution
10 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
24 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
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
27 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
287Change of Registered Office
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
26 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Made Up Date
3 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
17 October 2006
363aAnnual Return
Accounts With Made Up Date
24 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
26 October 2005
363aAnnual Return
Accounts With Made Up Date
19 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 July 2004
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 August 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288cChange of Particulars
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Made Up Date
24 July 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 July 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1998
AAAnnual Accounts
Resolution
15 January 1998
RESOLUTIONSResolutions
Resolution
15 January 1998
RESOLUTIONSResolutions
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
88(3)88(3)
Legacy
10 March 1997
88(2)O88(2)O
Legacy
5 February 1997
88(2)P88(2)P
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
21 January 1997
123Notice of Increase in Nominal Capital
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 1996
AAAnnual Accounts
Restoration Order Of Court
1 November 1996
AC92AC92
Gazette Dissolved Voluntary
7 May 1996
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 1996
GAZ1(A)GAZ1(A)
Legacy
5 December 1995
652a652a
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1994
AAAnnual Accounts
Legacy
18 November 1993
363sAnnual Return (shuttle)
Resolution
21 October 1993
RESOLUTIONSResolutions
Resolution
21 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 July 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Resolution
5 November 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
20 January 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
28 November 1991
363(287)363(287)
Legacy
18 December 1990
363aAnnual Return
Accounts With Made Up Date
10 October 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Accounts With Made Up Date
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Made Up Date
18 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Made Up Date
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Miscellaneous
22 November 1972
MISCMISC
Incorporation Company
9 August 1972
NEWINCIncorporation