EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Dorrington Residential Limited

Address
16 Hans Road
London
SW3 1RS
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
24 November 2016
Company Register Address 16 Hans Road
London
SW3 1RT
Company No. 00561043 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
Previous Names
  • Acre Close Holdings LTD
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Dorrington Estates Limited Status: Active Notified: 27/12/2018 Companies House Number: 05081022 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Dorrington Investment Plc Status: Ceased Notified: 06/04/2016 Ceased: 27/12/2018 Companies House Number: 00634740 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Cirillo, Francesco London, England Status: Active Notified: 17/07/2003 Date of Birth: 03/1963 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: Italian
    Giblin, Andrew Richard London, England Status: Active Notified: 30/04/2021 Date of Birth: 12/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Gorvy, Manfred Stanley Kensington Gore, London Status: Active Notified: 01/11/1991 Date of Birth: 05/1938 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Gorvy, Sean Brendan London, England Status: Active Notified: 01/03/2022 Date of Birth: 01/1963 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hanover Management Services Limited, London, United Kingdom Status: Active Notified: 01/11/1991 Role: Secretary Nationality: British
    Harris, Robert London, England Status: Active Notified: 01/03/2022 Date of Birth: 02/1962 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Jenkins, Michael Ben London Status: Active Notified: 22/02/2021 Date of Birth: 09/1972 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Swales, Harry London, England Status: Active Notified: 29/09/2023 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Thompson, Bruce Oliver London, England Status: Active Notified: 01/03/2022 Date of Birth: 04/1964 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Salvesen, Duncan James London Status: Ceased Notified: 06/05/1997 Ceased: 31/12/2023 Date of Birth: 09/1957 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Yeates, Peter John London, England Status: Ceased Notified: 05/06/2017 Ceased: 11/09/2024 Date of Birth: 09/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB 135 Ashmore Road Limited Status: Active Notified: 06/04/2016 Companies House Number: 08364630 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB 25 Randolph Crescent Limited Status: Active Notified: 13/04/2017 Companies House Number: 01950471 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB 9 Clarendon Gardens Limited Status: Active Notified: 06/04/2016 Companies House Number: 01862928 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB 10 Ladbroke Square Freehold Limited Status: Ceased Notified: 06/04/2016 Ceased: 10/05/2023 Companies House Number: 09163375 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB 38/40 Avarn Road (Freehold) Limited Status: Ceased Notified: 21/02/2019 Ceased: 15/05/2019 Companies House Number: 11840112 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%