MORGAN SINDALL INVESTMENTS LIMITED
Overview
| Company Name | MORGAN SINDALL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02544711 |
| 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 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 Address | No |
What were the previous names of MORGAN SINDALL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SINDALL HOLDINGS LIMITED | May 07, 1998 | May 07, 1998 |
| GRANTRIGHT WALES LIMITED | Jan 31, 1991 | Jan 31, 1991 |
| BEACHSET LIMITED | Oct 01, 1990 | Oct 01, 1990 |
What are the latest accounts for MORGAN SINDALL INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN SINDALL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for MORGAN SINDALL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Lisa Ann Katherine Minns as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Culdip Kelly Kaur Gangotra as a director on May 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Paul Crummett as a director on May 07, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Amended group of companies' accounts made up to Dec 31, 2020 | 40 pages | AAMD | ||
Amended group of companies' accounts made up to Dec 31, 2020 | 40 pages | AAMD | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Termination of appointment of Adam John Titmus as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Richard John Dixon on Jan 08, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2019 | 2 pages | CH01 | ||
Termination of appointment of Wesley Alan Erlam as a director on Oct 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MORGAN SINDALL INVESTMENTS LIMITED?
| 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 | 336525940001 | |||||||
| DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 267912110017 | |||||
| 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 | |||||
| MORGAN, John Christopher | Director | Kent House 14-17 Market Place W1W 8AJ London | England | British | 7146080002 | |||||
| GRANAT, Russell | Secretary | 19 Rydens Park KT12 3DP Walton On Thames Surrey | British | 31811820002 | ||||||
| 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 | 324706330001 | |||||||
| NETTLESHIP, Isobel Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 147086990001 | ||||||
| PARSONAGE, Simon Kenneth | Secretary | 10 Wyre Close Chandlers Ford SO53 4QR Eastleigh Hampshire | British | 64590610001 | ||||||
| SHERIDAN, Clare | Secretary | Kent House 14-17 Market Place W1W 8AJ London | British | 74216410002 | ||||||
| AHEARN, Paul John | Director | The Croft Anglefield Road HP4 3JA Berkhamsted Hertfordshire | British | 39260100001 | ||||||
| BADHAM, Nigel Paul | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 194593210009 | |||||
| BARRAS, Florence Marie Francoise | Director | 14 Rydon Street N1 7AL London | England | British,French | 58686720001 | |||||
| BATTEY, Ernest Stephen | Director | Furnival Street EC4A 1AB London 10 United Kingdom | British | 28614660001 | ||||||
| BENNETT, Nigel Anthony | Director | 7 Courtneidge Close LU7 0EL Stewkley Bedfordshire | England | British | 74375610001 | |||||
| BISHOP, John Michael | Director | Orchard View Tintells Lane KT24 6JD West Horsley Surrey | England | British | 116243840001 | |||||
| BRANDON, Julian Andrew | Director | 16 Colts Croft Great Chishill SG8 8SF Royston Hertfordshire | British | 36014650001 | ||||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||
| ERLAM, Westley Alan | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 279666060001 | |||||
| GOURLAY, Alastair Graham | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 58686920001 | |||||
| GRANAT, Russell | Director | 19 Rydens Park KT12 3DP Walton On Thames Surrey | British | 31811820002 | ||||||
| JOHNSTON, William Raymond | Director | 9 Beverley Court 59 Fairfax Road NW6 4EG London | British | 37227240001 | ||||||
| LIVINGSTON, Andrew James | Director | Furnival Street EC4A 1AB London 10 United Kingdom | England | British | 132011640001 | |||||
| MOORHOUSE, Barbara Jane | Director | Stoney Cross Lodge Ringwood Road Stoney Cross SO43 7GN Lyndhurst Hampshire | England | British | 42765940002 | |||||
| MULLIGAN, David Kevin | Director | Kent House 14-17 Market Place W1W 8AJ London | England | British | 74215210003 | |||||
| PARKER, Peter William Edward | Director | 17 Windmill Gardens EN2 7DZ Enfield Middlesex | United Kingdom | British | 20001800001 | |||||
| PARRY, Paul | Director | Anchorage Quay M50 3YJ Salford Quays Anchorage 1 Manchester United Kingdom | England | British | 237986160001 | |||||
| POWELL, Andrew John | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | England | British | 121982700003 | |||||
| PUGH, Robin James Mostyn | Director | Plastow House Plastow Green Headley Thatcahm RG19 8LP Newbury Berkshire | British | 64458370001 | ||||||
| SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | 126881800002 | |||||
| SLOAN, Alistair Thomas | Director | Tytherley Snowhill RH10 3EY Copthorne West Sussex | British | 88523480003 | ||||||
| STODDART, Andrew Michael | Director | Old Place Tower Hill WD4 9LN Chipperfield Hertfordshire | British | 5515420002 | ||||||
| TASKER, Ian James | Director | 26 Ravensbourne Avenue BR2 0BP Bromley Kent | England | British | 84496470004 | |||||
| TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 249256530001 | |||||
| WHITMORE, Paul | Director | Kent House 14-17 Market Place W1W 8AJ London | United Kingdom | British | 139550570001 |
Who are the persons with significant control of MORGAN SINDALL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Sindall Group Plc | Apr 06, 2016 | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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