MORGAN SINDALL GROUP PLC
Overview
| Company Name | MORGAN SINDALL GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00521970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MORGAN SINDALL GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| MORGAN SINDALL PLC | Oct 28, 1994 | Oct 28, 1994 |
| WILLIAM SINDALL PUBLIC LIMITED COMPANY | Jul 20, 1953 | Jul 20, 1953 |
What are the latest accounts for MORGAN SINDALL GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN SINDALL GROUP PLC?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for MORGAN SINDALL GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Michael Alan Findlay as a director on Jul 28, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on May 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Lisa Ann Katherine Minns as a secretary on Jun 02, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Amanda Catherine Matthews as a secretary on Jun 02, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 200 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Peter Harrison as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 30, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of MORGAN SINDALL GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINNS, Lisa Ann Katherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 336441090001 | |||||||
| FENNESSY, Sharon | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | Ireland | Irish | 317689120001 | |||||
| GANGOTRA, Culdip Kelly Kaur | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 180304190002 | |||||
| HARRISON, Peter | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | England | British | 141644200009 | |||||
| LOWDEN, David Soutar | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 54836190001 | |||||
| MORGAN, John Christopher | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | 7146080002 | |||||
| ROBSON, Mark Philip William | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | 326723310001 | |||||
| TIPPIN, Jennifer Louise | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 245160190001 | |||||
| JOHNSTON, William Raymond | Secretary | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324706310001 | |||||||
| MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335160740001 | |||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | British | 147086990001 | ||||||
| SHERIDAN, Clare | Secretary | Kent House 14 - 17 Market Place W1W 8AJ London | 188214300001 | |||||||
| ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | 19551760001 | |||||
| BARKER, Robert Percy | Director | 26 Fowlmere Road Foxton CB2 6RT Cambridge Cambridgeshire | British | 13692380001 | ||||||
| BARR, Gillian Carole | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 165091810001 | |||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||
| CATHCART, Lyle, Mr. | Director | Windy Croft Bimbury Lane Detling ME14 3HY Maidstone Kent | United Kingdom | British | 13762940001 | |||||
| COOPER, Malcolm Charles | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 67587540001 | |||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||
| DE SMEDT, Patrick Jean-Marie | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | Belgian | 147867630001 | |||||
| FINDLAY, Michael Alan | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 215499250001 | |||||
| FLEET, Cecil John | Director | 6 Balsham Road Fulbourn CB1 5BZ Cambridge Cambridgeshire | British | 5239460001 | ||||||
| GALLACHER, Geraldine | Director | Kent House 14 - 17 Market Place W1W 8AJ London | United Kingdom | British | 43669040001 | |||||
| GALLACHER, Geraldine | Director | 29 St Mary's Grove Chiswick W4 3LN London | United Kingdom | British | 43669040001 | |||||
| GRIEVE, Marr | Director | 24 Caxton Lane Foxton CB2 6SR Cambridge Cambridgeshire | British | 13538540001 | ||||||
| GULLIFORD, Simon James | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 30970560002 | |||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| KILLEN, Tracey | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 230856220001 | |||||
| LOVELL, John James Clifford | Director | Monksmead House Upper Woolhampton RG7 5TA Berkshire | United Kingdom | British | 30373010002 | |||||
| MARSHALL, Robert Archibald William | Director | 8 Carrington Place Esher Park Avenue KT10 9SF Esher Surrey | British | 9060800002 | ||||||
| MARTIN, Adrian Howard | Director | Kent House 14 - 17 Market Place W1W 8AJ London | England | British | 133351480001 |
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