Dorrington Housing Limited LONDON


Founded in 1972, Dorrington Housing, classified under reg no. 01067638 is an active company. Currently registered at 16 Hans Road SW3 1RT, London the company has been in the business for 52 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2003/03/18 Dorrington Housing Limited is no longer carrying the name Graygrange.

The firm has 10 directors, namely Harry S., Sean G. and Bruce T. and others. Of them, Manfred G. has been with the company the longest, being appointed on 31 October 1991 and Harry S. has been with the company for the least time - from 2 October 2023. As of 29 April 2024, there were 8 ex directors - Alan L., Philip W. and others listed below. There were no ex secretaries.

Dorrington Housing Limited Address / Contact

Office Address 16 Hans Road
Town London
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01067638
Date of Incorporation Thu, 24th Aug 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Harry S.

Position: Director

Appointed: 02 October 2023

Sean G.

Position: Director

Appointed: 01 March 2022

Bruce T.

Position: Director

Appointed: 01 March 2022

Andrew G.

Position: Director

Appointed: 30 April 2021

Michael J.

Position: Director

Appointed: 22 February 2021

Peter Y.

Position: Director

Appointed: 05 June 2017

Robert H.

Position: Director

Appointed: 18 April 2011

Francesco C.

Position: Director

Appointed: 17 July 2003

Duncan S.

Position: Director

Appointed: 06 May 1997

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 31 October 1991

Manfred G.

Position: Director

Appointed: 31 October 1991

Alan L.

Position: Director

Resigned: 18 January 2022

Philip W.

Position: Director

Appointed: 29 October 2007

Resigned: 28 August 2013

John K.

Position: Director

Appointed: 07 November 2000

Resigned: 22 February 2021

Alexander C.

Position: Director

Appointed: 31 October 1994

Resigned: 30 May 1997

James W.

Position: Director

Appointed: 31 October 1994

Resigned: 28 February 1995

Trevor M.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 2021

William G.

Position: Director

Appointed: 31 October 1991

Resigned: 05 March 1999

Robert B.

Position: Director

Appointed: 31 October 1991

Resigned: 27 March 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Dorrington Estates Limited from London, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Dorrington Investment Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dorrington Estates Limited

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5081022
Notified on 27 December 2018
Nature of control: 75,01-100% shares

Dorrington Investment Plc

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 634740
Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Graygrange March 18, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, June 2023
Free Download (24 pages)

Company search

Advertisements