MORGAN SINDALL GROUP PLC

MORGAN SINDALL GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMORGAN SINDALL GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00521970
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MORGAN SINDALL GROUP PLC?

    • Development of building projects (41100) / Construction
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MORGAN SINDALL GROUP PLC located?

    Registered Office Address
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN SINDALL GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    MORGAN SINDALL PLCOct 28, 1994Oct 28, 1994
    WILLIAM SINDALL PUBLIC LIMITED COMPANYJul 20, 1953Jul 20, 1953

    What are the latest accounts for MORGAN SINDALL GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MORGAN SINDALL GROUP PLC?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for MORGAN SINDALL GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 2,401,148.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2025

    • Capital: GBP 2,401,096.7
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 2,401,054.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2025

    • Capital: GBP 2,400,936.45
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 31, 2025

    • Capital: GBP 2,400,914.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 2,400,828.65
    3 pagesSH01

    Termination of appointment of Michael Alan Findlay as a director on Jul 28, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 30, 2025

    • Capital: GBP 2,400,747.55
    3 pagesSH01

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 31, 2025

    • Capital: GBP 2,400,699.95
    3 pagesSH01

    Appointment of Lisa Ann Katherine Minns as a secretary on Jun 02, 2025

    2 pagesAP03

    Termination of appointment of Amanda Catherine Matthews as a secretary on Jun 02, 2025

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2024

    200 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Directors' specific authority to disapply pre-emption rights in connection with an acquisition or specified capital investment 01/05/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Peter Harrison as a director on May 06, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 30, 2025

    • Capital: GBP 2,400,658.5
    3 pagesSH01

    Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 2,400,551.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 2,400,519.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 2,400,465.1
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 2,400,221.05
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 2,400,366.3
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 03, 2025Clarification A second filed SH01 was registered on 03/01/2025.

    Statement of capital following an allotment of shares on Nov 30, 2024

    • Capital: GBP 2,398,713.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 2,397,378.15
    3 pagesSH01

    Who are the officers of MORGAN SINDALL GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINNS, Lisa Ann Katherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    336441090001
    FENNESSY, Sharon
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    IrelandIrish317689120001
    GANGOTRA, Culdip Kelly Kaur
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish180304190002
    HARRISON, Peter
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    EnglandBritish141644200009
    LOWDEN, David Soutar
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish54836190001
    MORGAN, John Christopher
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritish7146080002
    ROBSON, Mark Philip William
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritish326723310001
    TIPPIN, Jennifer Louise
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish245160190001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Secretary
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324706310001
    MATTHEWS, Amanda Catherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    335160740001
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    SHERIDAN, Clare
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    188214300001
    ASHER, Bernard Harry
    3 Montpelier Square
    SW7 1JT London
    Director
    3 Montpelier Square
    SW7 1JT London
    United KingdomBritish19551760001
    BARKER, Robert Percy
    26 Fowlmere Road
    Foxton
    CB2 6RT Cambridge
    Cambridgeshire
    Director
    26 Fowlmere Road
    Foxton
    CB2 6RT Cambridge
    Cambridgeshire
    British13692380001
    BARR, Gillian Carole
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish165091810001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    CATHCART, Lyle, Mr.
    Windy Croft Bimbury Lane
    Detling
    ME14 3HY Maidstone
    Kent
    Director
    Windy Croft Bimbury Lane
    Detling
    ME14 3HY Maidstone
    Kent
    United KingdomBritish13762940001
    COOPER, Malcolm Charles
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish67587540001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    DE SMEDT, Patrick Jean-Marie
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBelgian147867630001
    FINDLAY, Michael Alan
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish215499250001
    FLEET, Cecil John
    6 Balsham Road
    Fulbourn
    CB1 5BZ Cambridge
    Cambridgeshire
    Director
    6 Balsham Road
    Fulbourn
    CB1 5BZ Cambridge
    Cambridgeshire
    British5239460001
    GALLACHER, Geraldine
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    United KingdomBritish43669040001
    GALLACHER, Geraldine
    29 St Mary's Grove
    Chiswick
    W4 3LN London
    Director
    29 St Mary's Grove
    Chiswick
    W4 3LN London
    United KingdomBritish43669040001
    GRIEVE, Marr
    24 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    Director
    24 Caxton Lane
    Foxton
    CB2 6SR Cambridge
    Cambridgeshire
    British13538540001
    GULLIFORD, Simon James
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish30970560002
    HORNBY, Derek Peter, Sir
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    Director
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    EnglandBritish1821270001
    HORNBY, Derek Peter, Sir
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    Director
    Badgers Farm
    Idlicote
    CV36 5DT Shipston On Stour
    Warwickshire
    EnglandBritish1821270001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    KILLEN, Tracey
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish230856220001
    LOVELL, John James Clifford
    Monksmead House
    Upper Woolhampton
    RG7 5TA Berkshire
    Director
    Monksmead House
    Upper Woolhampton
    RG7 5TA Berkshire
    United KingdomBritish30373010002
    MARSHALL, Robert Archibald William
    8 Carrington Place
    Esher Park Avenue
    KT10 9SF Esher
    Surrey
    Director
    8 Carrington Place
    Esher Park Avenue
    KT10 9SF Esher
    Surrey
    British9060800002
    MARTIN, Adrian Howard
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritish133351480001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0