MORGAN SINDALL INVESTMENTS LIMITED

MORGAN SINDALL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMORGAN SINDALL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02544711
    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 INVESTMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MORGAN SINDALL INVESTMENTS LIMITED 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 INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SINDALL HOLDINGS LIMITEDMay 07, 1998May 07, 1998
    GRANTRIGHT WALES LIMITEDJan 31, 1991Jan 31, 1991
    BEACHSET LIMITEDOct 01, 1990Oct 01, 1990

    What are the latest accounts for MORGAN SINDALL INVESTMENTS LIMITED?

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

    What is the status of the latest confirmation statement for MORGAN SINDALL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for MORGAN SINDALL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Appointment of Lisa Ann Katherine Minns as a secretary on Jun 03, 2025

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024

    2 pagesAP01

    Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2020

    40 pagesAAMD

    Amended group of companies' accounts made up to Dec 31, 2020

    40 pagesAAMD

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    40 pagesAA

    Termination of appointment of Adam John Titmus as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Mr Richard John Dixon on Jan 08, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Director's details changed for Mr Richard John Dixon on Apr 26, 2019

    2 pagesCH01

    Termination of appointment of Wesley Alan Erlam as a director on Oct 16, 2020

    1 pagesTM01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of MORGAN SINDALL INVESTMENTS LIMITED?

    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
    336525940001
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish267912110017
    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
    MORGAN, John Christopher
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    EnglandBritish7146080002
    GRANAT, Russell
    19 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    Secretary
    19 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    British31811820002
    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
    324706330001
    NETTLESHIP, Isobel Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    British147086990001
    PARSONAGE, Simon Kenneth
    10 Wyre Close
    Chandlers Ford
    SO53 4QR Eastleigh
    Hampshire
    Secretary
    10 Wyre Close
    Chandlers Ford
    SO53 4QR Eastleigh
    Hampshire
    British64590610001
    SHERIDAN, Clare
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    British74216410002
    AHEARN, Paul John
    The Croft
    Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    Director
    The Croft
    Anglefield Road
    HP4 3JA Berkhamsted
    Hertfordshire
    British39260100001
    BADHAM, Nigel Paul
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish194593210009
    BARRAS, Florence Marie Francoise
    14 Rydon Street
    N1 7AL London
    Director
    14 Rydon Street
    N1 7AL London
    EnglandBritish,French58686720001
    BATTEY, Ernest Stephen
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    British28614660001
    BENNETT, Nigel Anthony
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    Director
    7 Courtneidge Close
    LU7 0EL Stewkley
    Bedfordshire
    EnglandBritish74375610001
    BISHOP, John Michael
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    Director
    Orchard View
    Tintells Lane
    KT24 6JD West Horsley
    Surrey
    EnglandBritish116243840001
    BRANDON, Julian Andrew
    16 Colts Croft
    Great Chishill
    SG8 8SF Royston
    Hertfordshire
    Director
    16 Colts Croft
    Great Chishill
    SG8 8SF Royston
    Hertfordshire
    British36014650001
    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
    ERLAM, Westley Alan
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish279666060001
    GOURLAY, Alastair Graham
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish58686920001
    GRANAT, Russell
    19 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    Director
    19 Rydens Park
    KT12 3DP Walton On Thames
    Surrey
    British31811820002
    JOHNSTON, William Raymond
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    Director
    9 Beverley Court
    59 Fairfax Road
    NW6 4EG London
    British37227240001
    LIVINGSTON, Andrew James
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    EnglandBritish132011640001
    MOORHOUSE, Barbara Jane
    Stoney Cross Lodge Ringwood Road
    Stoney Cross
    SO43 7GN Lyndhurst
    Hampshire
    Director
    Stoney Cross Lodge Ringwood Road
    Stoney Cross
    SO43 7GN Lyndhurst
    Hampshire
    EnglandBritish42765940002
    MULLIGAN, David Kevin
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    EnglandBritish74215210003
    PARKER, Peter William Edward
    17 Windmill Gardens
    EN2 7DZ Enfield
    Middlesex
    Director
    17 Windmill Gardens
    EN2 7DZ Enfield
    Middlesex
    United KingdomBritish20001800001
    PARRY, Paul
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    Director
    Anchorage Quay
    M50 3YJ Salford Quays
    Anchorage 1
    Manchester
    United Kingdom
    EnglandBritish237986160001
    POWELL, Andrew John
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    EnglandBritish121982700003
    PUGH, Robin James Mostyn
    Plastow House Plastow Green
    Headley Thatcahm
    RG19 8LP Newbury
    Berkshire
    Director
    Plastow House Plastow Green
    Headley Thatcahm
    RG19 8LP Newbury
    Berkshire
    British64458370001
    SCENNA, Lisa
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomAustralian126881800002
    SLOAN, Alistair Thomas
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    Director
    Tytherley
    Snowhill
    RH10 3EY Copthorne
    West Sussex
    British88523480003
    STODDART, Andrew Michael
    Old Place
    Tower Hill
    WD4 9LN Chipperfield
    Hertfordshire
    Director
    Old Place
    Tower Hill
    WD4 9LN Chipperfield
    Hertfordshire
    British5515420002
    TASKER, Ian James
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    Director
    26 Ravensbourne Avenue
    BR2 0BP Bromley
    Kent
    EnglandBritish84496470004
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritish249256530001
    WHITMORE, Paul
    Kent House
    14-17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    United KingdomBritish139550570001

    Who are the persons with significant control of MORGAN SINDALL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00521970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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