MORGAN LOVELL PLC - LONDON


Company Profile Company Filings

Overview

MORGAN LOVELL PLC is a Public Limited Company from LONDON and has the status: Active.
MORGAN LOVELL PLC was incorporated 31 years ago on 12/10/1992 and has the registered number: 02755027. The accounts status is FULL and accounts are next due on 30/06/2024.

MORGAN LOVELL PLC - LONDON

This company is listed in the following categories:
41201 - Construction of commercial buildings

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

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER STEPHEN BOOTH Sep 1963 British Director 2013-10-10 CURRENT
MR PAUL BRAZIER Oct 1962 British Director 2013-09-05 CURRENT
MR ROBERT STUART DAVID EWING Jan 1984 British Director 2020-11-02 CURRENT
MS CLARE SHERIDAN Secretary 2014-05-31 CURRENT
MR COLIN WEMYSS ALLAN Apr 1962 British Director 2014-06-04 CURRENT
CULDIP KELLY KAUR GANGOTRA Feb 1970 British Director 2024-05-07 CURRENT
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 2013-12-31 CURRENT
MR PETER DAVID WESTON Oct 1963 British Director 2015-09-28 CURRENT
MR JOHN JAMES CLIFFORD LOVELL Sep 1955 British Director 1992-10-07 UNTIL 1999-12-31 RESIGNED
DEREK ANDRES JONES British Director 2002-10-01 UNTIL 2006-02-28 RESIGNED
JULIAN JOHN LEBRAY Mar 1967 British Director 2007-03-29 UNTIL 2012-12-31 RESIGNED
ROBERT DAVID GREGORY Nov 1964 British Director 2011-10-03 UNTIL 2012-09-01 RESIGNED
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 1992-10-07 UNTIL 2000-12-05 RESIGNED
SIR CHARLES DE VERE SHAW Mar 1957 British Director 1997-05-19 UNTIL 2000-11-17 RESIGNED
MR PAUL DESMOND GEORGE NEWTON Sep 1963 British Director 2004-01-05 UNTIL 2012-12-31 RESIGNED
MR CHRISTOPHER HADLEY SAMLER Jul 1957 British Director 1998-03-26 UNTIL 2001-03-30 RESIGNED
ANDREW MICHAEL STODDART Sep 1946 British Director 1999-12-31 UNTIL 2000-12-05 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Director 2000-12-05 UNTIL 2005-06-01 RESIGNED
MR ARIE JANSON Aug 1959 British Director 1999-12-31 UNTIL 2002-09-16 RESIGNED
PAUL DAVID HORNE May 1965 British Director 1999-12-31 UNTIL 2002-10-11 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2004-04-01 UNTIL 2013-02-25 RESIGNED
ISOBEL MARY NETTLESHIP Feb 1965 British Secretary 2005-02-09 UNTIL 2014-05-31 RESIGNED
MR JOHN JAMES CLIFFORD LOVELL Sep 1955 British Secretary 1992-10-07 UNTIL 1993-07-29 RESIGNED
WILLIAM RAYMOND JOHNSTON Jun 1945 British Secretary 1994-12-28 UNTIL 2005-06-01 RESIGNED
SUSAN JANE CROSS Oct 1949 Secretary 1993-07-29 UNTIL 1994-12-28 RESIGNED
MR STEVEN WILLIAM WILTON Apr 1964 British Director 2010-06-01 UNTIL 2011-05-10 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-10-07 UNTIL 1992-10-12 RESIGNED
MR DAVID SCOTT ATKINSON Sep 1952 British Director 1992-10-07 UNTIL 1997-04-01 RESIGNED
PAUL DOWNING Sep 1963 British Director 2004-05-10 UNTIL 2007-01-31 RESIGNED
MARK JOSEPH DOCKERY Jun 1967 British Director 2002-10-01 UNTIL 2003-05-06 RESIGNED
MR IAN MARK DALY Jun 1956 British Director 1999-12-31 UNTIL 2000-12-04 RESIGNED
MR IAN MARK DALY Jun 1956 British Director 2002-10-01 UNTIL 2003-12-31 RESIGNED
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2013-02-26 UNTIL 2024-05-07 RESIGNED
MR DAVID PAUL CANNON Jan 1968 British Director 2007-03-29 UNTIL 2010-10-18 RESIGNED
ANDREW BRADLEY Sep 1966 British Director 2001-01-02 UNTIL 2014-06-30 RESIGNED
MR JOHN COLIN FRITH Oct 1947 British Director 1999-12-31 UNTIL 2000-11-30 RESIGNED
JOHN MICHAEL BISHOP May 1945 British Director 1994-05-05 UNTIL 2005-06-01 RESIGNED
NEIL SKELDING Apr 1971 British Director 2013-06-17 UNTIL 2020-10-07 RESIGNED
STEVEN WILLIAM BATES Jan 1952 British Director 2002-01-01 UNTIL 2003-01-13 RESIGNED
MR KENNETH ALBERT SPURGEON GIANNINI Oct 1956 American Director 2015-01-07 UNTIL 2015-09-25 RESIGNED
STEPHEN ELLIOTT Jun 1960 British Director 2000-12-04 UNTIL 2013-10-11 RESIGNED
DAVID HENDERSON Sep 1959 British Director 2004-01-05 UNTIL 2011-09-05 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 2001-07-02 UNTIL 2013-12-31 RESIGNED
MR THOMAS ANDREW THOMSON Mar 1962 British Director 1997-05-19 UNTIL 2001-04-30 RESIGNED
JUSTIN DEREK RONALD SNOXALL Jul 1961 British Director 2000-09-01 UNTIL 2002-03-25 RESIGNED
TIMOTHY GEOFFREY SMITH Jun 1954 British Director 2004-01-05 UNTIL 2013-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Morgan Sindall Group Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
COLLINS CONSTRUCTION LTD CROYDON Active FULL 43999 - Other specialised construction activities n.e.c.
HAWTHORNS (PENDELL COURT) LIMITED(THE) BLETCHINGLEY Active DORMANT 74990 - Non-trading company
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
HAWTHORNS EDUCATIONAL TRUST LIMITED (THE) SURREY Active GROUP 85200 - Primary education
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED MILTON KEYNES Dissolved... DORMANT 46900 - Non-specialised wholesale trade
MORGAN LOVELL LONDON LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
ALLIANCE PLASTICS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 99999 - Dormant Company
TUDOR COURT FLATS LIMITED HITCHIN ENGLAND Active MICRO ENTITY 98000 - Residents property management
CIGARETTE COMPONENTS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 74990 - Non-trading company
BACKBONE FURNITURE LIMITED LONDON Dissolved... DORMANT 46660 - Wholesale of other office machinery and equipment
COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
VERNIER LIMITED HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
COBALT PROJECT INVESTMENTS (HULL) LIMITED LEEDS ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
COMMUNITY SOLUTIONS FOR ENERGY LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BASILDON SPORTING VILLAGE LIMITED HINCKLEY ENGLAND Active SMALL 93110 - Operation of sports facilities
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSE PROPERTIES LIMITED LONDON Active DORMANT 43999 - Other specialised construction activities n.e.c.
MUSE PLACES LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
MUSE (ECF) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE (WARP 4) PARTNER LIMITED LONDON Active FULL 74990 - Non-trading company
MUSE DEVELOPMENTS (NORTHWICH) LIMITED LONDON Active DORMANT 74990 - Non-trading company
NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
MUSE CHESTER LIMITED LONDON Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
NORTHSHORE MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MUSE (BRIXTON) LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
BOHILL PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.