Background WavePink WaveYellow Wave

DORRINGTON INVESTMENT HOLDINGS PLC (02151325)

DORRINGTON INVESTMENT HOLDINGS PLC (02151325) is an active UK company. incorporated on 29 July 1987. with registered office in 16,Hans Road,. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DORRINGTON INVESTMENT HOLDINGS PLC has been registered for 38 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr and 4 others.

Company Number
02151325
Status
active
Type
plc
Incorporated
29 July 1987
Age
38 years
Address
16,Hans Road,, SW3 1RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr, HARRIS, Robert, JENKINS, Michael Ben, SWALES, Harry, THOMPSON, Bruce Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORRINGTON INVESTMENT HOLDINGS PLC

DORRINGTON INVESTMENT HOLDINGS PLC is an active company incorporated on 29 July 1987 with the registered office located in 16,Hans Road,. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DORRINGTON INVESTMENT HOLDINGS PLC was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02151325

PLC Company

Age

38 Years

Incorporated 29 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 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

4 months left

Last Filed

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

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

DORRINGTON PLC
From: 4 October 2007To: 21 June 2023
DORRINGTON HOLDINGS PLC
From: 31 May 1988To: 4 October 2007
MEASUREBID PUBLIC LIMITED COMPANY
From: 29 July 1987To: 31 May 1988
Contact
Address

16,Hans Road, London. , SW3 1RT,

Timeline

28 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 12
Loan Secured
Jan 14
Loan Secured
Feb 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Cleared
May 16
Director Joined
May 16
Loan Secured
Jan 17
Loan Secured
Jan 19
Owner Exit
Jan 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Mar 24
Loan Secured
Nov 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 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 05 May 2016

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 18 Apr 2011

JENKINS, Michael Ben

Active
16,Hans Road,SW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

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 18 Apr 2011

BENNETT-BLACKLOCK, Robert Malcolm

Resigned
7 Orchard Road, GuildfordGU4 8ER
Born March 1948
Director
Appointed 06 May 1994
Resigned 27 Mar 1997

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed N/A
Resigned 30 May 1997

GORVY, Harold Aubrey

Resigned
19 Sheringham, LondonNW8 6QY
Born January 1927
Director
Appointed N/A
Resigned 06 May 1994

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 18 Apr 2011
Resigned 22 Feb 2021

LEIBOWITZ, Alan Jay

Resigned
16,Hans Road,SW3 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 14 Jul 1991
Resigned 01 Apr 2021

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 16 Dec 1999
Resigned 18 Nov 2005

SALVESEN, Duncan James

Resigned
16,Hans Road,SW3 1RT
Born September 1957
Director
Appointed 18 Apr 2011
Resigned 31 Dec 2023

SCHOENFELD, Nicholas

Resigned
Hans Road, LondonSW3 1RT
Born October 1970
Director
Appointed 18 Apr 2011
Resigned 05 Jan 2015

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 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2018
Fundings
Financials
Latest Activities

Filing History

167

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
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Resolution
28 December 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
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 With Accounts Type Group
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
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
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Mortgage Create With Deed
9 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
17 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Statement Of Companys Objects
2 December 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Legacy
22 July 2011
MG01MG01
Legacy
13 June 2011
MG02MG02
Accounts With Accounts Type Group
6 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Legacy
19 April 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
17 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
27 May 2009
AAAnnual Accounts
Resolution
6 November 2008
RESOLUTIONSResolutions
Resolution
21 October 2008
RESOLUTIONSResolutions
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Group
27 May 2008
AAAnnual Accounts
Memorandum Articles
10 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Group
24 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288cChange of Particulars
Legacy
1 March 2006
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1998
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 May 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation 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
Legacy
2 February 1997
288cChange of Particulars
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
2 December 1994
AUDAUD
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
13 May 1994
288288
Legacy
11 May 1994
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Legacy
15 April 1991
288288
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
30 April 1990
288288
Legacy
21 February 1990
88(3)88(3)
Legacy
21 February 1990
88(2)O88(2)O
Legacy
15 February 1990
88(2)P88(2)P
Legacy
6 February 1990
88(2)R88(2)R
Legacy
2 January 1990
123Notice of Increase in Nominal Capital
Resolution
2 January 1990
RESOLUTIONSResolutions
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
5 December 1989
288288
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Certificate Authorisation To Commence Business Borrow
8 June 1988
CERT8CERT8
Legacy
6 June 1988
PUC 2PUC 2
Application To Commence Business
2 June 1988
117117
Certificate Change Of Name Company
27 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1988
225(1)225(1)
Legacy
29 January 1988
287Change of Registered Office
Legacy
29 January 1988
288288
Legacy
8 October 1987
288288
Legacy
8 October 1987
288288
Legacy
8 October 1987
287Change of Registered Office
Incorporation Company
29 July 1987
NEWINCIncorporation