Company NameDorrington Estates Limited
Company StatusActive
Company Number05081022
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Previous NamesWaveroad Limited and Dorrington City Limited

Business Activity

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

Directors

Director NameRobert Harris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameBruce Oliver Thompson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(7 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2019(15 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hans Road
London
SW3 1RT
Director NameDr Sean Brendan Gorvy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(15 years after company formation)
Appointment Duration5 years
RoleCompany Director
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(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
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
Appointed02 October 2023(19 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration20 years
Correspondence Address16 Hans Road
London
SW3 1RS
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration16 years, 10 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration16 years, 11 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
Appointed15 April 2004(3 weeks, 1 day after company formation)
Appointment Duration17 years, 9 months (resigned 18 January 2022)
RoleSurveyor
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
Appointed17 April 2019(15 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

1 at £1Dorrington Properties 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Secured Parties.

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 December 2018Delivered on: 10 January 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
27 December 2018Delivered on: 7 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 December 2018Delivered on: 7 January 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 December 2018Delivered on: 2 January 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 July 2007Delivered on: 4 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington holdings PLC and the company to the chargee on any account whatsoever.
Particulars: 139/143 oxford street london. 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
4 September 2006Delivered on: 6 September 2006
Persons entitled: Cranwood St One Limited and Cranwood St Two Limited

Classification: Rental guarantee deed
Secured details: £79,073.00 due or to become due from the company to.
Particulars: The sum of £79,073 held in the account.
Outstanding

Filing History

24 March 2024Registration of charge 050810220009, created on 21 March 2024 (27 pages)
21 March 2024Confirmation statement made on 21 March 2024 with updates (4 pages)
29 January 2024Termination of appointment of Duncan James Salvesen as a director on 31 December 2023 (1 page)
2 October 2023Appointment of Mr Harry Swales as a director on 2 October 2023 (2 pages)
5 July 2023Director's details changed for Mr Andrew Richard Giblin on 5 July 2023 (2 pages)
2 June 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 July 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
25 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
5 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
29 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
31 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
22 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
17 August 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 March 2020Resolutions
  • RES13 ‐ Facility agreement, relevant document, directors of the company who also director of one or more of the companies, direct or indirect interest that conflicts 11/03/2020
(3 pages)
16 March 2020Registration of charge 050810220008, created on 12 March 2020 (15 pages)
7 January 2020Resolutions
  • RES13 ‐ Lender/documents/conflict of interests 17/12/2019
(3 pages)
2 July 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
18 June 2019Registration of charge 050810220007, created on 14 June 2019 (28 pages)
17 May 2019Appointment of Mr Manfred Stanley Gorvy as a director on 14 April 2019 (2 pages)
17 May 2019Appointment of Mr Duncan James Salvesen as a director on 17 April 2019 (2 pages)
17 May 2019Appointment of Dr. Sean Gorvy as a director on 17 April 2019 (2 pages)
28 March 2019Change of details for Tamoa Limited as a person with significant control on 23 March 2019 (2 pages)
28 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
17 January 2019Notification of Tamoa Limited as a person with significant control on 27 December 2018 (4 pages)
17 January 2019Cessation of Dorrington Properties Plc as a person with significant control on 27 December 2018 (3 pages)
10 January 2019Registration of charge 050810220006, created on 27 December 2018 (41 pages)
7 January 2019Registration of charge 050810220005, created on 27 December 2018 (57 pages)
7 January 2019Registration of charge 050810220004, created on 27 December 2018 (23 pages)
2 January 2019Registration of charge 050810220003, created on 27 December 2018 (28 pages)
13 December 2018Satisfaction of charge 2 in full (2 pages)
13 December 2018Satisfaction of charge 1 in full (1 page)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Andrew Richard Giblin on 10 November 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(9 pages)
19 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(9 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
22 July 2015Director's details changed for Andrew Richard Giblin on 15 July 2015 (2 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(9 pages)
14 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(9 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)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(9 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(9 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
7 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 May 2011Appointment of Andrew Richard Giblin as a director (3 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
6 April 2010Secretary's details changed for Hanover Management Services Limited on 23 March 2010 (2 pages)
6 April 2010Secretary's details changed for Hanover Management Services Limited on 23 March 2010 (2 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
8 October 2009Director's details changed for Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Bruce Oliver Thompson on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Robert Harris on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Bruce Oliver Thompson 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 Mr Alan Leibowitz 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 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 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 John Patrick Kennedy on 1 October 2009 (3 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
31 March 2009Return made up to 23/03/09; full list of members (4 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
1 April 2008Return made up to 23/03/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 16 hans road london SW3 1RS (1 page)
31 March 2008Registered office changed on 31/03/2008 from 16 hans road london SW3 1RS (1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
3 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
24 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
3 April 2006Return made up to 23/03/06; full list of members (3 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
19 May 2005Full accounts made up to 31 December 2004 (14 pages)
13 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
16 August 2004Resolutions
  • RES13 ‐ Change of name 15/07/04
(1 page)
16 August 2004Resolutions
  • RES13 ‐ Change of name 15/07/04
(1 page)
10 August 2004Company name changed waveroad LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed waveroad LIMITED\certificate issued on 10/08/04 (2 pages)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (4 pages)
10 May 2004New director appointed (6 pages)
10 May 2004New director appointed (6 pages)
10 May 2004New director appointed (4 pages)
5 May 2004Registered office changed on 05/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)