MORGAN SINDALL PROPERTY SERVICES LIMITED
Overview
| Company Name | MORGAN SINDALL PROPERTY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04415196 |
| 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 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 Address | No |
What were the previous names of MORGAN SINDALL PROPERTY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOVELL RESPOND LIMITED | Apr 01, 2009 | Apr 01, 2009 |
| BMS PROPERTY CARE LIMITED | Apr 12, 2002 | Apr 12, 2002 |
What are the latest accounts for MORGAN SINDALL PROPERTY SERVICES 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 PROPERTY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for MORGAN SINDALL PROPERTY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Patrick Denis Boyle on Dec 01, 2025 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on Apr 13, 2025 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Statement of capital following an allotment of shares on Nov 25, 2024
| 3 pages | SH01 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
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 | ||
Appointment of Joanne Jamieson as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 41 pages | AA | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul David Reader as a director on Nov 09, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Appointment of Mr Darren Robert Eaton as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon William Butler as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Natasha Kyriakou as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Khalid Nawaz as a director on Jun 27, 2023 | 1 pages | TM01 | ||
Appointment of Patrick Denis Boyle as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Alan Hayward as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip James Copperwheat as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Paul David Reader on Apr 25, 2022 | 2 pages | CH01 | ||
Director's details changed for Natasha Kyriakou on Apr 25, 2022 | 2 pages | CH01 | ||
Who are the officers of MORGAN SINDALL PROPERTY SERVICES 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 | 336525890001 | |||||||
| BOYLE, Patrick Denis | Director | Cooper House, Redgrave Close Cross Point Business Park CV2 2UU Coventry Morgan Sindall Construction & Infrastructure Ltd United Kingdom | United Kingdom | British | 186120400001 | |||||
| BUTLER, Simon William | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 313026420001 | |||||
| EATON, Darren Robert | Director | Nottingham Business Park NG8 6PY Nottingham Unit H6 - Morgan Sindall United Kingdom | United Kingdom | British | 313151430001 | |||||
| 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 | |||||
| JAMIESON, Joanne | Director | Hawke Street Hawke Street Business Park S9 2SU Sheffield 1 South Yorkshire United Kingdom | United Kingdom | British | 322337540001 | |||||
| MORGAN, John Christopher | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | 7146080002 | |||||
| BATTRUM, Andrew | Secretary | Woodbine Cottage WR6 5RT Whitbourne Worcestershire | British | 81780530001 | ||||||
| JONES, Philippa Mary | Secretary | 2 Mount Pleasant DY6 9SE Kingswinford West Midlands | British | 114432520002 | ||||||
| MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324738820001 | |||||||
| NETTLESHIP, Isobel Mary | Secretary | 14-17 Market Place W1W 8AJ London Kent House | British | 147086990001 | ||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 188474600001 | |||||||
| WALFORD, Elizabeth Mary | Secretary | Bannuttree House Cross Lane Head Astley Abbots WV16 4SJ Bridgnorth Salop | British | 104107680001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATTRUM, Andrew | Director | Woodbine Cottage WR6 5RT Whitbourne Worcestershire | England | British | 81780530001 | |||||
| CODLING, Robert Eric | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | British | 71381970001 | ||||||
| COPPERWHEAT, Philip James | Director | London Wall EC2M 7AD London 85 United Kingdom | United Kingdom | British | 192653830001 | |||||
| COX, Marcus Edward | Director | Valiant House 4-10 Heneage Lane EC3A 5DQ London 2nd Floor United Kingdom | United Kingdom | British | 246075070001 | |||||
| CRUMMETT, Stephen Paul | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 177741840001 | |||||
| CUMMINS, Nicholas | Director | Bracken Ways Studley Nr Coreley SY8 3NP Ludlow Shropshire | British | 111946970001 | ||||||
| DAVENPORT, Ivor Stewart | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | United Kingdom | British | 44015420004 | |||||
| DUDGEON, Richard Gregory | Director | Forgotten Well School Lane Weston Under Lizard TF11 8JZ Shifnal Shropshire | England | British | 111890420001 | |||||
| HANN, Nick | Director | 14-17 Market Place W1W 8AJ London Kent House | United Kingdom | British | 192434290001 | |||||
| HAYWARD, Alan | Director | London Wall EC2M 7AD London 85 United Kingdom | England | British | 240163800002 | |||||
| HIGGINBOTTOM, John Nigel | Director | Don Road S9 2UB Sheffield Riverside House England And Wales United Kingdom | England | British | 236793570001 | |||||
| JONES, Marcus Faughey | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 69189090002 | |||||
| KAY, William George | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | 221612110001 | |||||
| KENT, Michael Jonathan | Director | 2 Clydesdale Court, Kings Lane Snitterfield CV7 7BH Stratford Upon Avon West Midlands | United Kingdom | British | 188807870001 | |||||
| KNIGHT, Samantha | Director | 4-10 Heneage Lane EC3A 5DQ London Valiant House United Kingdom | United Kingdom | British | 260844920001 | |||||
| KNOWLES, Frederick Anthony Wakefield | Director | Little Eslington Thirlestaine Road GL53 7AS Cheltenham Gloucestershire | British | 29445400001 | ||||||
| KYRIAKOU, Natasha | Director | London Wall EC2M 7AD London 85 United Kingdom | United Kingdom | British | 270927540001 | |||||
| LEARY, John Christopher | Director | B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 162123350001 | |||||
| LESTER, Gary Thomas | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | 173965540001 | |||||
| LEWIS, Mark Andrew | Director | Bonehill Road B78 3HN Tamworth Marston Park Staffordshire United Kingdom | England | British | 135597890002 | |||||
| MULLIGAN, David Kevin | Director | 14-17 Market Place W1W 8AJ London Kent House | England | British | 74215210003 |
Who are the persons with significant control of MORGAN SINDALL PROPERTY SERVICES 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