Company NameHighcroft Estates Limited
Company StatusActive
Company Number00460488
CategoryPrivate Limited Company
Incorporation Date27 October 1948(75 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(43 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(72 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(74 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(74 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(43 years after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr William Green
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years after company formation)
Appointment Duration7 years, 4 months (resigned 05 March 1999)
RoleMaster Builder
Correspondence AddressCherry Wood 32 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(43 years after company formation)
Appointment Duration30 years, 2 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(52 years after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(52 years after company formation)
Appointment Duration23 years, 1 month (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(59 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitedorrington.co.uk
Email address[email protected]

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120 at £1Dorrington Investment PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

9 May 1961Delivered on: 26 August 1961
Persons entitled: Crusader Insurance Co LTD

Classification: Legal charge
Secured details: £2750.
Particulars: 52 foxgrove road, beckinham kent title no k 21407.
Outstanding
3 February 1966Delivered on: 11 February 1961
Persons entitled:
Cooney and Ruth
Hyman Woolf

Classification: Memorandum of charge
Secured details: For securing all monies due or to become due from dorrington investment trust LTD to the chargee second by a charge dt 26.9.63.
Particulars: 52 foxgrove road beckenham london.
Outstanding
27 July 1960Delivered on: 9 August 1960
Persons entitled:
Cooney and Ruth
Hyman Woolf
L. Knapp
F Greenapan
P Morris

Classification: Legal charge
Secured details: £3000.
Particulars: 52 foxgrove rd, beckenham, kent.
Outstanding
18 June 1951Delivered on: 27 June 1951
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 48, bedford road, west ealing, middlesex title no mx 200049.
Outstanding
12 August 1949Delivered on: 19 August 1949
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 1-88 dickinson lane, woodside, croydon title no sy 52029 12 12A 14 & 14A dickinson place woodside, croydon title no sy 52033.
Outstanding
11 July 1949Delivered on: 25 July 1949
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 71, greenland crescent southall, middx title no mx 47884.
Outstanding
8 July 1949Delivered on: 25 July 1949
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 88/88A braund avenue, greenford, middx title no mx 199197.
Outstanding
7 April 1949Delivered on: 20 April 1949
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 67, greenland crescent, southall, middlesex, title no mx 113388 3, belle vue,greenford middlesex title no mx 82887.
Outstanding
25 March 1993Delivered on: 13 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington investments PLC to the chargee on any account whatsoever.
Particulars: 2 warwickshire,ealing common. L/b of ealing t/n MX155094.
Outstanding
30 September 1992Delivered on: 16 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dorrington investment P.L.C. to the chargee on any account whatsoever.
Particulars: Ground floor flat 114 cranmer court sloane avenue l/borough of kensington and chelsea t/n bgl 1155.
Outstanding
26 August 1992Delivered on: 4 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or dorrington investment P.L.C. to the chargee on any account whatsoever.
Particulars: Ground floor flat 114 cranmer court sloane avenue l/borough of kensington & chelsea.
Outstanding
16 October 1989Delivered on: 19 October 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the chargee from hanover acceptances LTD on any account whatsoever and from the company under the terms of the charge.
Particulars: 2 warwick dene ealing common, london W5.
Outstanding
5 October 1949Delivered on: 12 January 1949
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 91, 91A brand avenue southall title no mx 199198.
Outstanding

Filing History

25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
24 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
11 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
4 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 January 2019Cessation of Dorrington Investment Plc as a person with significant control on 27 December 2018 (3 pages)
17 January 2019Notification of Dorrington Estates Limited as a person with significant control on 27 December 2018 (4 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120
(8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 120

Statement of capital on 2014-11-13
  • GBP 120
(8 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 120

Statement of capital on 2014-11-13
  • GBP 120
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 120
(8 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 120
(8 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
16 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 16 hans road london SW3 1RS (1 page)
20 November 2008Return made up to 24/10/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2003Return made up to 24/10/03; full list of members (9 pages)
10 November 2003Return made up to 24/10/03; full list of members (9 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
11 December 2002Return made up to 24/10/02; full list of members (9 pages)
11 December 2002Return made up to 24/10/02; full list of members (9 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
22 November 2001Return made up to 24/10/01; full list of members (8 pages)
22 November 2001Return made up to 24/10/01; full list of members (8 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Full accounts made up to 31 December 2000 (10 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
30 November 1999Return made up to 31/10/99; full list of members (8 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
1 December 1998Return made up to 31/10/98; full list of members (13 pages)
1 December 1998Return made up to 31/10/98; full list of members (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 December 1997Return made up to 31/10/97; no change of members (11 pages)
1 December 1997Return made up to 31/10/97; no change of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (11 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 October 1989Particulars of mortgage/charge (3 pages)
19 October 1989Particulars of mortgage/charge (3 pages)