MORGAN SINDALL GROUP PLC - LONDON


Company Profile Company Filings

Overview

MORGAN SINDALL GROUP PLC is a Public Limited Company from LONDON and has the status: Active.
MORGAN SINDALL GROUP PLC was incorporated 70 years ago on 20/07/1953 and has the registered number: 00521970. The accounts status is GROUP and accounts are next due on 30/06/2024.

MORGAN SINDALL GROUP PLC - LONDON

This company is listed in the following categories:
41100 - Development of building projects
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

KENT HOUSE
LONDON
W1W 8AJ

This Company Originates in : United Kingdom
Previous trading names include:
MORGAN SINDALL PLC (until 04/06/2010)

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLARE SHERIDAN Secretary 2014-05-31 CURRENT
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2013-02-25 CURRENT
SHARON FENNESSY Jan 1967 Irish Director 2024-01-01 CURRENT
MR MICHAEL ALAN FINDLAY Jan 1968 British Director 2016-10-03 CURRENT
MR DAVID SOUTAR LOWDEN Aug 1957 British Director 2018-09-10 CURRENT
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 1994-10-26 CURRENT
MS KATHY-ANN QUASHIE Jul 1976 British Director 2021-06-01 CURRENT
MRS JENNIFER LOUISE TIPPIN Sep 1973 British Director 2020-03-01 CURRENT
MR MALCOLM CHARLES COOPER Jun 1959 British Director 2015-11-09 CURRENT
ROBERT ARCHIBALD WILLIAM MARSHALL Jun 1932 British Director 1995-05-31 UNTIL 1997-01-15 RESIGNED
MRS CHRISTINE RIDGEON May 1914 British Director RESIGNED
JAMES ROBERT FOSTER RAW Aug 1936 British Director RESIGNED
SIR DEREK PETER HORNBY Jan 1930 British Director 1994-10-26 UNTIL 1995-05-24 RESIGNED
MRS ELIZABETH ANN PEACE Dec 1952 British Director 2012-11-05 UNTIL 2017-05-04 RESIGNED
JAMES FRANCIS POWER Nov 1932 British Director 1994-10-26 UNTIL 1995-05-10 RESIGNED
JOHN CHARLES SPENCER MOTT Dec 1926 British Director RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Director 1997-02-13 UNTIL 1998-05-31 RESIGNED
MR ADRIAN HOWARD MARTIN Apr 1950 British Director 2008-12-01 UNTIL 2016-10-03 RESIGNED
JONATHAN KIM WALDEN Jul 1953 British Director 2001-05-01 UNTIL 2010-05-06 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 2000-04-01 UNTIL 2013-12-31 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Secretary RESIGNED
ISOBEL MARY NETTLESHIP Feb 1965 British Secretary 2005-02-03 UNTIL 2014-05-31 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2004-04-01 UNTIL 2013-02-25 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Director 1999-06-14 UNTIL 1999-06-18 RESIGNED
TRACEY KILLEN Apr 1961 British Director 2017-05-05 UNTIL 2023-12-31 RESIGNED
MR JOHN JAMES CLIFFORD LOVELL Sep 1955 British Director 1994-10-26 UNTIL 2007-04-19 RESIGNED
MR BERNARD HARRY ASHER Mar 1936 British Director 1998-03-01 UNTIL 2009-04-30 RESIGNED
MRS GERALDINE GALLACHER Dec 1959 British Director 1995-05-24 UNTIL 2004-09-02 RESIGNED
MRS GERALDINE GALLACHER Dec 1959 British Director 2007-08-16 UNTIL 2014-12-31 RESIGNED
MR CECIL JOHN FLEET Jun 1929 British Director RESIGNED
MR PATRICK JEAN-MARIE DE SMEDT Jul 1955 Belgian Director 2009-12-01 UNTIL 2018-12-31 RESIGNED
MR. LYLE CATHCART Dec 1938 British Director 1993-01-01 UNTIL 1994-10-28 RESIGNED
JOHN MICHAEL BISHOP May 1945 British Director 1994-10-26 UNTIL 2005-04-12 RESIGNED
MS GILLIAN CAROLE BARR Feb 1958 British Director 2004-09-02 UNTIL 2012-05-03 RESIGNED
MR ROBERT PERCY BARKER Mar 1928 British Director RESIGNED
MR ALISTAIR THOMAS SLOAN Apr 1958 Scottish Director 1994-10-26 UNTIL 1997-02-13 RESIGNED
SIR DEREK PETER HORNBY Jan 1930 British Director 1996-02-16 UNTIL 2002-04-10 RESIGNED
MR SIMON JAMES GULLIFORD Jun 1958 British Director 2010-03-01 UNTIL 2018-05-04 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Director 1999-06-14 UNTIL 1999-06-18 RESIGNED
MR MARR GRIEVE Jun 1935 British Director RESIGNED
MR SIDNEY CHARLES TOY Jun 1930 British Director RESIGNED
ANDREW MICHAEL STODDART Sep 1946 British Director 1996-12-02 UNTIL 2001-02-13 RESIGNED
MR PAUL RAYMOND SMITH Nov 1959 British Director 2003-03-03 UNTIL 2012-11-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HINKINS & FREWIN LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
SINDALL EASTERN LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
PRIMARY MEDICAL PROPERTY INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
SINDALL LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
SOTHAM ENGINEERING SERVICES LIMITED FULBOURN Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ANITE LIMITED FLEET Active SMALL 70100 - Activities of head offices
KING JAMES' GATE (PORTSMOUTH) RESIDENTS ASSOCIATION LIMITED PORTSMOUTH ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE EXECUTIVE COACHING CONSULTANCY LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BYTES TECHNOLOGY LIMITED LEATHERHEAD Active FULL 62020 - Information technology consultancy activities
EXECUTIVE COACHING CONSULTANCY (LONDON) LIMITED CHICHESTER Dissolved... DORMANT 99999 - Dormant Company
EMIS GROUP LIMITED LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
CPPGROUP PLC LEEDS UNITED KINGDOM Active GROUP 70100 - Activities of head offices
APP-DNA GROUP LIMITED MARLOW Dissolved... DORMANT 58290 - Other software publishing
EGHL LIMITED LONDON ENGLAND Dissolved... FULL 61900 - Other telecommunications activities
SILVER COACHING LIMITED CHICHESTER UNITED KINGDOM Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
GOOD BUSINESS INITIATIVE LIMITED LONDON ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
ECC PARTNERSHIP LIMITED CHICHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHEATLEY CONSTRUCTION LIMITED LONDON Active DORMANT 74990 - Non-trading company
WARP 4 GENERAL PARTNER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
WARP 4 GENERAL PARTNER NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HARRIER PARK MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
MUSE BRIXTON (PHASE 2) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
WEYMOUTH COMMUNITY SPORTS LLP LONDON Active FULL None Supplied
WAPPING WHARF (ALPHA) LLP LONDON Active FULL None Supplied
ANTHEM LOVELL LLP LONDON UNITED KINGDOM Active SMALL None Supplied
NORTH WEST QUADRANT LLP LONDON Active SMALL None Supplied