MORGAN SINDALL PROPERTY SERVICES LIMITED

MORGAN SINDALL PROPERTY SERVICES LIMITED

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

    Company NameMORGAN SINDALL PROPERTY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04415196
    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 PROPERTY SERVICES LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MORGAN SINDALL PROPERTY SERVICES 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 PROPERTY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOVELL RESPOND LIMITEDApr 01, 2009Apr 01, 2009
    BMS PROPERTY CARE LIMITEDApr 12, 2002Apr 12, 2002

    What are the latest accounts for MORGAN SINDALL PROPERTY SERVICES 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 PROPERTY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for MORGAN SINDALL PROPERTY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Patrick Denis Boyle on Dec 01, 2025

    2 pagesCH01

    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

    Confirmation statement made on Apr 13, 2025 with updates

    5 pagesCS01

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

    45 pagesAA

    Statement of capital following an allotment of shares on Nov 25, 2024

    • Capital: GBP 67,480,101
    3 pagesSH01

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

    1 pagesTM02

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

    2 pagesAP03

    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

    Appointment of Joanne Jamieson as a director on Apr 23, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Reader as a director on Nov 09, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Appointment of Mr Darren Robert Eaton as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Simon William Butler as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Natasha Kyriakou as a director on Jul 28, 2023

    1 pagesTM01

    Termination of appointment of Khalid Nawaz as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Patrick Denis Boyle as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Alan Hayward as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip James Copperwheat as a director on Mar 31, 2023

    1 pagesTM01

    Director's details changed for Mr Paul David Reader on Apr 25, 2022

    2 pagesCH01

    Director's details changed for Natasha Kyriakou on Apr 25, 2022

    2 pagesCH01

    Who are the officers of MORGAN SINDALL PROPERTY SERVICES 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
    336525890001
    BOYLE, Patrick Denis
    Cooper House, Redgrave Close
    Cross Point Business Park
    CV2 2UU Coventry
    Morgan Sindall Construction & Infrastructure Ltd
    United Kingdom
    Director
    Cooper House, Redgrave Close
    Cross Point Business Park
    CV2 2UU Coventry
    Morgan Sindall Construction & Infrastructure Ltd
    United Kingdom
    United KingdomBritish186120400001
    BUTLER, Simon William
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish313026420001
    EATON, Darren Robert
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit H6 - Morgan Sindall
    United Kingdom
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit H6 - Morgan Sindall
    United Kingdom
    United KingdomBritish313151430001
    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
    JAMIESON, Joanne
    Hawke Street
    Hawke Street Business Park
    S9 2SU Sheffield
    1
    South Yorkshire
    United Kingdom
    Director
    Hawke Street
    Hawke Street Business Park
    S9 2SU Sheffield
    1
    South Yorkshire
    United Kingdom
    United KingdomBritish322337540001
    MORGAN, John Christopher
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish7146080002
    BATTRUM, Andrew
    Woodbine Cottage
    WR6 5RT Whitbourne
    Worcestershire
    Secretary
    Woodbine Cottage
    WR6 5RT Whitbourne
    Worcestershire
    British81780530001
    JONES, Philippa Mary
    2 Mount Pleasant
    DY6 9SE Kingswinford
    West Midlands
    Secretary
    2 Mount Pleasant
    DY6 9SE Kingswinford
    West Midlands
    British114432520002
    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
    324738820001
    NETTLESHIP, Isobel Mary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    British147086990001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    188474600001
    WALFORD, Elizabeth Mary
    Bannuttree House
    Cross Lane Head Astley Abbots
    WV16 4SJ Bridgnorth
    Salop
    Secretary
    Bannuttree House
    Cross Lane Head Astley Abbots
    WV16 4SJ Bridgnorth
    Salop
    British104107680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATTRUM, Andrew
    Woodbine Cottage
    WR6 5RT Whitbourne
    Worcestershire
    Director
    Woodbine Cottage
    WR6 5RT Whitbourne
    Worcestershire
    EnglandBritish81780530001
    CODLING, Robert Eric
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    British71381970001
    COPPERWHEAT, Philip James
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    Director
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    United KingdomBritish192653830001
    COX, Marcus Edward
    Valiant House
    4-10 Heneage Lane
    EC3A 5DQ London
    2nd Floor
    United Kingdom
    Director
    Valiant House
    4-10 Heneage Lane
    EC3A 5DQ London
    2nd Floor
    United Kingdom
    United KingdomBritish246075070001
    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
    CUMMINS, Nicholas
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    Director
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    British111946970001
    DAVENPORT, Ivor Stewart
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    United KingdomBritish44015420004
    DUDGEON, Richard Gregory
    Forgotten Well
    School Lane Weston Under Lizard
    TF11 8JZ Shifnal
    Shropshire
    Director
    Forgotten Well
    School Lane Weston Under Lizard
    TF11 8JZ Shifnal
    Shropshire
    EnglandBritish111890420001
    HANN, Nick
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United KingdomBritish192434290001
    HAYWARD, Alan
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    Director
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    EnglandBritish240163800002
    HIGGINBOTTOM, John Nigel
    Don Road
    S9 2UB Sheffield
    Riverside House
    England And Wales
    United Kingdom
    Director
    Don Road
    S9 2UB Sheffield
    Riverside House
    England And Wales
    United Kingdom
    EnglandBritish236793570001
    JONES, Marcus Faughey
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritish69189090002
    KAY, William George
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish221612110001
    KENT, Michael Jonathan
    2 Clydesdale Court, Kings Lane
    Snitterfield
    CV7 7BH Stratford Upon Avon
    West Midlands
    Director
    2 Clydesdale Court, Kings Lane
    Snitterfield
    CV7 7BH Stratford Upon Avon
    West Midlands
    United KingdomBritish188807870001
    KNIGHT, Samantha
    4-10 Heneage Lane
    EC3A 5DQ London
    Valiant House
    United Kingdom
    Director
    4-10 Heneage Lane
    EC3A 5DQ London
    Valiant House
    United Kingdom
    United KingdomBritish260844920001
    KNOWLES, Frederick Anthony Wakefield
    Little Eslington Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    Director
    Little Eslington Thirlestaine Road
    GL53 7AS Cheltenham
    Gloucestershire
    British29445400001
    KYRIAKOU, Natasha
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    Director
    London Wall
    EC2M 7AD London
    85
    United Kingdom
    United KingdomBritish270927540001
    LEARY, John Christopher
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritish162123350001
    LESTER, Gary Thomas
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish173965540001
    LEWIS, Mark Andrew
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    Director
    Bonehill Road
    B78 3HN Tamworth
    Marston Park
    Staffordshire
    United Kingdom
    EnglandBritish135597890002
    MULLIGAN, David Kevin
    14-17 Market Place
    W1W 8AJ London
    Kent House
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    EnglandBritish74215210003

    Who are the persons with significant control of MORGAN SINDALL PROPERTY SERVICES 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