Company NameLintsbrook Developments Limited
Company StatusActive
Company Number00656180
CategoryPrivate Limited Company
Incorporation Date11 April 1960(64 years 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
Appointed24 October 1991(31 years, 6 months 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 Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(60 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(60 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(63 years, 6 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
Appointed24 October 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(31 years, 6 months 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
Appointed24 October 1991(31 years, 6 months after company formation)
Appointment Duration30 years, 3 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(34 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMr James Nicholas Whitmore
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(34 years, 7 months after company formation)
Appointment Duration4 months (resigned 28 February 1995)
RoleResidential Investment Surveyo
Country of ResidenceEngland
Correspondence AddressToat House
Toat Lane
Pulborough
West Sussex
RH20 1BZ
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(37 years, 1 month after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
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(40 years, 7 months 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 Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(47 years, 7 months 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]
Telephone020 75811477
Telephone regionLondon

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

100 at £1Highcroft Estates LTD
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 Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

2 September 1974Delivered on: 6 September 1974
Persons entitled: Morris Wigram LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Port of glenshee spring lane, wivenhoe, essex.
Outstanding
8 July 1974Delivered on: 11 July 1974
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of broome grove wivenhoe essex.
Outstanding
20 June 1974Delivered on: 1 July 1974
Persons entitled: Morris Wigram LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land fronting "glenshee", spring lane, wivenhoe, essex.
Outstanding
17 December 1973Delivered on: 20 December 1973
Persons entitled: Morris Wigram Rosenthal LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pandora, spring lane, wivenhoe, essex.
Outstanding
27 November 1973Delivered on: 30 November 1973
Persons entitled: Morris Wigram Rosenthal LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, tower road wivenhoe essex.
Outstanding
29 December 1972Delivered on: 10 January 1973
Persons entitled: Morris Wigram Rosenthal LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Lower lodge farm and land on N.W. and south side of spring lane, wivenhoe, essex.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all of its rights in the property more particularly described at schedule 1, part 2 (the property) of the security agreement (in each case together with all of its rights in all buildings, structures, erections, fixtures and fittings (including trade fixtures and fittings) from time to time).. By way of first fixed charge in respect of rental income, insurances, contracts, derivative payments, chattels, other associated rights and other documents more particularly described at clause 3.2 of the security agreement.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H gate hill court notting hill london t/no:BGL45392 right title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details.
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 28B ashburn place, london t/no BGL69528.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and dorrington investment PLC to the chargee on any account whatsoever.
Particulars: Flat 24 gatehill court london W11 NGL583237. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 March 1991Delivered on: 20 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to and/or dorrington investment PLC the chargee on any account whatsoever.
Particulars: 9 to 22 audley court, rickmansworth road pinner l/borough of harrow t/no:- ngl 316777.
Outstanding
31 January 1966Delivered on: 8 February 1966
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land and premises at S. side of spring lane, wivenhoe, essex and all fixtures.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever.
Particulars: 25, 27, 29 egerton gardens, kensington london SW3. T/no ln 89500.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever.
Particulars: 66 ridgeway place wimbledon london SW19 t/no:- sy 295329.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever.
Particulars: 1/9 and 15 station terrace twyford berks t/no:- bk 28967.
Outstanding
28 February 1990Delivered on: 8 March 1990
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever.
Particulars: 35 beech road epsom surrey t/no:- P135716.
Outstanding
31 August 1989Delivered on: 5 September 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from hanover acceptances limited to the chargee and by the company under the terms of the charge.
Particulars: Nos.6, 8, 11, 14, and 24 gatehill court notting hill gate london NW11 t/nos:- ngl 583233 ngl 583234, ngl 540503 ngl 583235 and ngl 583237.
Outstanding
6 January 1982Delivered on: 7 January 1982
Persons entitled: Throghmorton Securities Group Finance Limited

Classification: Deed of rectification
Secured details: For rectifying an omission in the property charged in a deed of transfer & legal charge dated 17-12-81.
Particulars: All property charged in fifth schedule.
Outstanding
17 December 1981Delivered on: 5 January 1982
Persons entitled: Throgmorton Securities Group Finance Limited.

Classification: Deed of transfer legal charge
Secured details: All monies due or to become due from the rivers edge estates limited to the charee under the terms of the charge.
Particulars: All that property that was charged by the first legal charges see doc M62.
Outstanding
14 November 1975Delivered on: 17 November 1975
Persons entitled: Schlesinger LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of 132, heath rd, wivenhoe, essex.
Outstanding
18 September 1974Delivered on: 26 September 1974
Persons entitled: Morris Wigram LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting spring lane, wivenhoe, essex.
Outstanding
27 June 1967Delivered on: 5 July 1967
Satisfied on: 10 July 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H property comprising 2 acres at west bergholt essex, with all fixtures.
Fully Satisfied
24 May 1990Delivered on: 7 June 1990
Satisfied on: 30 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to and/or dorrington investment P.L.C. the chargee on any account whatsoever.
Particulars: 38 ashburn place, kensington, l/borough of kensington & chelsea t/no:- ln 248512.
Fully Satisfied
28 February 1990Delivered on: 8 March 1990
Satisfied on: 21 September 1993
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to and/or hanover acceptances limited the chargee on any account whatsoever.
Particulars: 18, parklands peckham rye, london, SE15 t/no:- sgl 442503.
Fully Satisfied

Filing History

30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/gen bus 24/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 December 2014Registration of charge 006561800024, created on 28 November 2014 (61 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 December 2013Statement of company's objects (2 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(8 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 (9 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 23 (7 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 22 (6 pages)
9 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
9 November 2009Secretary's details changed for Hanover Management Services Limited on 23 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)
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 John Patrick Kennedy on 1 October 2009 (2 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 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 John Patrick Kennedy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from 16 hans road london SW3 1RS (1 page)
10 November 2008Return made up to 23/10/08; full list of members (5 pages)
10 November 2008Location of register of members (1 page)
10 November 2008Secretary's change of particulars / hanover management services LIMITED / 22/10/2008 (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 (9 pages)
1 December 2007New director appointed (3 pages)
29 October 2007Return made up to 23/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
20 February 2007Director's particulars changed (1 page)
7 November 2006Resolutions
  • RES13 ‐ Facility letter 23/10/06
(2 pages)
7 November 2006Return made up to 23/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
1 March 2006Director's particulars changed (1 page)
17 November 2005Return made up to 23/10/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
23 November 2004Return made up to 23/10/04; full list of members (8 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 November 2003Return made up to 23/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
26 November 2002Return made up to 23/10/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Declaration of satisfaction of mortgage/charge (1 page)
7 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000New director appointed (3 pages)
23 October 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 December 1999 (11 pages)
15 November 1999Return made up to 23/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 November 1998Return made up to 23/10/98; full list of members (13 pages)
27 May 1998Full accounts made up to 31 December 1997 (10 pages)
20 November 1997Return made up to 23/10/97; no change of members (11 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
19 June 1997Director resigned (1 page)
23 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 23/10/96; no change of members (14 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 December 1994Auditor's resignation (1 page)
10 November 1994New director appointed (6 pages)
14 October 1994Return made up to 24/10/94; no change of members (15 pages)
15 July 1994Full accounts made up to 31 December 1993 (13 pages)
11 November 1993Return made up to 24/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 October 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 1993Declaration of satisfaction of mortgage/charge (1 page)
21 July 1993Full accounts made up to 31 December 1992 (9 pages)
8 November 1992Return made up to 24/10/92; full list of members (14 pages)
17 September 1992Full accounts made up to 31 December 1991 (9 pages)
28 November 1991Return made up to 24/10/91; no change of members (15 pages)
21 October 1991Full accounts made up to 31 December 1990 (9 pages)
10 July 1991Declaration of satisfaction of mortgage/charge (1 page)
20 March 1991Particulars of mortgage/charge (7 pages)
18 December 1990Return made up to 31/10/90; no change of members (15 pages)
18 September 1990Full accounts made up to 31 December 1989 (10 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
30 April 1990Director resigned (2 pages)
8 March 1990Particulars of mortgage/charge (15 pages)
19 December 1989Full accounts made up to 31 December 1988 (8 pages)
19 December 1989Return made up to 24/10/89; full list of members (14 pages)
5 September 1989Particulars of mortgage/charge (3 pages)
9 November 1988Return made up to 24/10/88; full list of members (16 pages)
19 November 1987Auditor's resignation (1 page)
5 November 1987Full accounts made up to 31 December 1986 (10 pages)
6 October 1987Director resigned (2 pages)
11 August 1987New director appointed (2 pages)
21 October 1986Full accounts made up to 31 December 1985 (10 pages)
21 October 1986Return made up to 17/09/86; full list of members (13 pages)