London
SW3 1RT
Director Name | Mr Bruce Oliver Thompson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 St. Dunstans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Dr Sean Brendan Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(23 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 1999(1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | 16 Hans Road London SW3 1RS |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 week after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(1 week after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 January 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 February 2021) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dorrington.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75811477 |
Telephone region | London |
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Dorrington Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,211,941 |
Gross Profit | £1,057,770 |
Net Worth | £27,369,518 |
Current Liabilities | £727,475 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc UK Bank PLC (As Lender) Classification: A registered charge Particulars: Freehold property known as the clove building, 4 maguire street, southwark, SE1 2NQ registered at the land registry with title number TGL135177. Outstanding |
---|---|
23 December 2019 | Delivered on: 24 December 2019 Persons entitled: Hsbc Bank PLC (As Hedging Counterparty) Classification: A registered charge Particulars: Freehold property known as the clove building, 4 maguire street, southwark, SE1 2NQ registered in the land registry under title number TGL135177. Outstanding |
29 July 2005 | Delivered on: 10 August 2005 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the borrower or the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a the clove building 4 maguire street, southwark t/no TGL135177 with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 May 1999 | Delivered on: 2 June 1999 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and guarantee dated 18TH may 1999 as defined therein. Particulars: F/H land k/a clove building 4 maguire street london SE1 t/no;-TGL135177 and TGL152403 together with all related rights thereto and thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 2023 | Director's details changed for Mr Andrew Richard Giblin on 24 July 2023 (2 pages) |
---|---|
1 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
8 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
30 March 2022 | Appointment of Dr Sean Gorvy as a director on 1 March 2022 (2 pages) |
11 February 2022 | Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page) |
11 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 April 2021 | Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page) |
4 March 2021 | Confirmation statement made on 3 February 2021 with updates (5 pages) |
4 March 2021 | Appointment of Mr Andrew Richard Giblin as a director on 22 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Andrew Richard Giblin as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
4 February 2020 | Satisfaction of charge 2 in full (1 page) |
24 December 2019 | Registration of charge 037069810003, created on 23 December 2019 (29 pages) |
24 December 2019 | Registration of charge 037069810004, created on 23 December 2019 (51 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (9 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (9 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
11 May 2011 | Appointment of Andrew Richard Giblin as a director (3 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (8 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 February 2010 | Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Secretary's details changed for Hanover Management Services Limited on 1 October 2009 (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Robert Harris on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Bruce Oliver Thompson on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 16 hans road london SW3 1RS (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 16 hans road london SW3 1RS (1 page) |
5 February 2009 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / bruce thompson / 16/09/2008 (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 16 hans road london SW3 1RT (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 16 hans road london SW3 1RT (1 page) |
6 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
24 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
20 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (3 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
13 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Director's particulars changed (1 page) |
9 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 February 2001 | Return made up to 03/02/01; full list of members
|
6 February 2001 | Return made up to 03/02/01; full list of members
|
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (3 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 May 2000 | Company name changed suprima management LIMITED\certificate issued on 05/05/00 (2 pages) |
4 May 2000 | Company name changed suprima management LIMITED\certificate issued on 05/05/00 (2 pages) |
5 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
5 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
19 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
19 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
2 June 1999 | Particulars of mortgage/charge (7 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (4 pages) |
8 April 1999 | New director appointed (4 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 February 1999 | Incorporation (17 pages) |
3 February 1999 | Incorporation (17 pages) |