Company NameEaton Manor Hove Limited
Company StatusActive
Company Number03642639
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)
Previous NamesDorrington Hove Limited and Chesterfield Asset Finance Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBruce Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Francesco Cirillo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed08 May 2002(3 years, 7 months after company formation)
Appointment Duration22 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(25 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed06 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 4 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(3 months, 1 week after company formation)
Appointment Duration22 years, 3 months (resigned 01 April 2021)
RoleChartered Surveyor
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
Appointed06 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 months, 3 weeks after company formation)
Appointment Duration22 years, 11 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(2 years, 1 month 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(9 years, 1 month 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
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address14 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dorrington Investment PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,831,992
Gross Profit£222,500
Net Worth£20,497,114
Current Liabilities£314,870

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

27 December 2018Delivered on: 11 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Fixed charge over the property known as eaton manor, eaton gardens, hove BN3 3QD all that freehold land being eaton manor, eaton gardens, hove BN3 3QD registered at the land registry under title number ESX234186.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2014Delivered on: 21 January 2014
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All that freehold land being eaton manor, eaton gardens, hove BN3 3QD registered at the land registry under. Title number ESX234186.. Notification of addition to or amendment of charge.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eaton manor eaton gardens hove t/no:ESX234186 and all buildings and fixtures (including trade fixtures) any fixed plant and machinery see image for full details.
Outstanding
4 December 2003Delivered on: 6 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever.
Particulars: F/H property eaton manor cromwell road hove t/n ESX234186 all covenants and rights affecting the property and any share from time to time held by the company. By way of fixed charge the proceeds of any insurance from time to time affecting the property.
Outstanding
16 February 1999Delivered on: 19 February 1999
Satisfied on: 22 July 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 31 December 2019 (19 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (18 pages)
11 January 2019Registration of charge 036426390006, created on 27 December 2018 (44 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 31 December 2017 (18 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(9 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(9 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(9 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Full accounts made up to 31 December 2014 (14 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(9 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(9 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(9 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
5 February 2014All of the property or undertaking has been released from charge 3 (5 pages)
5 February 2014All of the property or undertaking has been released from charge 3 (5 pages)
21 January 2014Registration of charge 036426390004 (115 pages)
21 January 2014Registration of charge 036426390005 (46 pages)
21 January 2014Registration of charge 036426390004 (115 pages)
21 January 2014Registration of charge 036426390005 (46 pages)
13 January 2014Resolutions
  • RES13 ‐ Conflict of interest credit agreement deal of legal charge deed of custody and assignment 11/11/2013
(5 pages)
13 January 2014Resolutions
  • RES13 ‐ Conflict of interest credit agreement deal of legal charge deed of custody and assignment 11/11/2013
(5 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(9 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(9 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(9 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)
30 May 2013Full accounts made up to 31 December 2012 (18 pages)
30 May 2013Full accounts made up to 31 December 2012 (18 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)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Full accounts made up to 31 December 2011 (14 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Full accounts made up to 31 December 2010 (14 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Bruce Thompson 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 Bruce Thompson 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 Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Bruce Thompson 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 Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo 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 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 Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
7 October 2009Director's details changed for 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 John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Francesco Cirillo on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
27 May 2009Full accounts made up to 31 December 2008 (14 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
7 October 2008Return made up to 01/10/08; full list of members (5 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Full accounts made up to 31 December 2007 (14 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
18 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
10 October 2006Return made up to 01/10/06; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Full accounts made up to 31 December 2005 (14 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
12 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
25 August 2004Company name changed chesterfield asset finance limit ed\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed chesterfield asset finance limit ed\certificate issued on 25/08/04 (2 pages)
23 August 2004Company name changed dorrington hove LIMITED\certificate issued on 23/08/04 (2 pages)
23 August 2004Company name changed dorrington hove LIMITED\certificate issued on 23/08/04 (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 01/10/03; full list of members (9 pages)
15 October 2003Return made up to 01/10/03; full list of members (9 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
11 August 2003Full accounts made up to 31 December 2002 (20 pages)
11 August 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2002Return made up to 01/10/02; full list of members (9 pages)
18 October 2002Return made up to 01/10/02; full list of members (9 pages)
18 August 2002Full accounts made up to 31 December 2001 (13 pages)
18 August 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
25 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
3 October 2000Return made up to 01/10/00; full list of members (7 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
29 October 1999Return made up to 01/10/99; full list of members (7 pages)
29 October 1999Return made up to 01/10/99; full list of members (7 pages)
25 February 1999New director appointed (4 pages)
25 February 1999New director appointed (4 pages)
19 February 1999Particulars of mortgage/charge (15 pages)
19 February 1999Particulars of mortgage/charge (15 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
1 February 1999New director appointed (4 pages)
1 February 1999New director appointed (4 pages)
1 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
25 January 1999New director appointed (3 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 serjeants inn london EC4Y 1LT (1 page)
6 January 1999Company name changed ibis (460) LIMITED\certificate issued on 06/01/99 (2 pages)
6 January 1999Company name changed ibis (460) LIMITED\certificate issued on 06/01/99 (2 pages)
1 October 1998Incorporation (34 pages)
1 October 1998Incorporation (34 pages)