Background WavePink WaveYellow Wave

DORRINGTON PROPERTIES PLC (02153343)

DORRINGTON PROPERTIES PLC (02153343) is an active UK company. incorporated on 7 August 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 PROPERTIES PLC has been registered for 38 years. Current directors include GIBLIN, Andrew Richard, GORVY, Manfred Stanley, GORVY, Sean Brendan, Dr and 3 others.

Company Number
02153343
Status
active
Type
plc
Incorporated
7 August 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, THOMPSON, Bruce Oliver
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORRINGTON PROPERTIES PLC

DORRINGTON PROPERTIES PLC is an active company incorporated on 7 August 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 PROPERTIES PLC was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02153343

PLC Company

Age

38 Years

Incorporated 7 August 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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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

BALLOTADVANCE PUBLIC LIMITED COMPANY
From: 7 August 1987To: 29 April 1988
Contact
Address

16 Hans Road London , SW3 1RT,

Timeline

6 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
May 11
Director Left
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HANOVER MANAGEMENT SERVICES LIMITED

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

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 25 Jul 2001

HARRIS, Robert

Active
Hans Road, LondonSW3 1RT
Born February 1962
Director
Appointed 09 Apr 1992

JENKINS, Michael Ben

Active
16 Hans RoadSW3 1RT
Born September 1972
Director
Appointed 22 Feb 2021

THOMPSON, Bruce Oliver

Active
Hans Road, LondonSW3 1RT
Born April 1964
Director
Appointed 01 Apr 2004

CHIANG, Alexander Jong-Luan

Resigned
40 Sutherland Chase, AscotSL5 8TF
Born August 1958
Director
Appointed 31 Oct 1994
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 24 May 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 14 Jul 1991
Resigned 01 Apr 2021

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 25 Aug 2000
Resigned 18 Nov 2005

SILVER, Anthony Martin

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

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 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 Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 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 Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Memorandum Articles
24 November 2016
MAMA
Resolution
24 November 2016
RESOLUTIONSResolutions
Resolution
19 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 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
29 July 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
6 August 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
31 July 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 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
27 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
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
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
21 October 2008
288cChange of Particulars
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
25 July 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
1 March 2006
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
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
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
15 August 2003
288cChange of Particulars
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)
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 May 2001
AAAnnual Accounts
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 May 2000
AAAnnual Accounts
Legacy
23 September 1999
288bResignation 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)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 December 1994
AUDAUD
Legacy
10 November 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 June 1994
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 June 1993
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Accounts With Accounts Type Full Group
3 June 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363b363b
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Legacy
2 August 1990
363363
Legacy
1 May 1990
288288
Legacy
7 February 1990
88(2)R88(2)R
Resolution
22 December 1989
RESOLUTIONSResolutions
Resolution
22 December 1989
RESOLUTIONSResolutions
Legacy
22 December 1989
123Notice of Increase in Nominal Capital
Legacy
17 November 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
18 July 1989
363363
Legacy
13 July 1989
363363
Legacy
6 June 1988
PUC 2PUC 2
Certificate Authorisation To Commence Business Borrow
3 May 1988
CERT8CERT8
Application To Commence Business
3 May 1988
117117
Certificate Change Of Name Company
28 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1988
225(1)225(1)
Legacy
29 January 1988
287Change of Registered Office
Legacy
29 January 1988
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
288288
Legacy
13 October 1987
287Change of Registered Office
Incorporation Company
7 August 1987
NEWINCIncorporation