MORGAN SINDALL PROPERTY SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MORGAN SINDALL PROPERTY SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
MORGAN SINDALL PROPERTY SERVICES LIMITED was incorporated 22 years ago on 12/04/2002 and has the registered number: 04415196. The accounts status is GROUP and accounts are next due on 30/09/2024.

MORGAN SINDALL PROPERTY SERVICES LIMITED - LONDON

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

KENT HOUSE
LONDON
W1W 8AJ

This Company Originates in : United Kingdom
Previous trading names include:
LOVELL RESPOND LIMITED (until 20/11/2014)
BMS PROPERTY CARE LIMITED (until 01/04/2009)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICK DENIS BOYLE Mar 1968 British Director 2023-04-28 CURRENT
JOHN CHRISTOPHER MORGAN Dec 1955 British Director 2013-12-31 CURRENT
JOANNE JAMIESON Jul 1975 British Director 2024-04-23 CURRENT
CULDIP KELLY KAUR GANGOTRA Feb 1970 British Director 2024-05-07 CURRENT
MR DARREN ROBERT EATON Nov 1972 British Director 2023-09-01 CURRENT
MR SIMON WILLIAM BUTLER Feb 1978 British Director 2023-09-01 CURRENT
MS CLARE SHERIDAN Secretary 2014-05-31 CURRENT
MR JOHN NIGEL HIGGINBOTTOM May 1975 British Director 2014-11-06 UNTIL 2017-07-19 RESIGNED
JOHN CHRISTOPHER LEARY Sep 1960 British Director 2009-03-31 UNTIL 2014-10-21 RESIGNED
MR PAUL WHITMORE Jan 1955 British Director 2009-03-31 UNTIL 2013-12-31 RESIGNED
MRS ELIZABETH MARY WALFORD Dec 1949 British Director 2002-04-12 UNTIL 2004-02-29 RESIGNED
MR PAUL DAVID READER Oct 1963 British Director 2015-07-01 UNTIL 2023-11-09 RESIGNED
MR DAVID KEVIN MULLIGAN Nov 1969 British Director 2009-03-31 UNTIL 2013-02-25 RESIGNED
MR KHALID NAWAZ Sep 1971 British Director 2021-07-01 UNTIL 2023-06-27 RESIGNED
MRS ELIZABETH MARY WALFORD Dec 1949 British Secretary 2002-04-12 UNTIL 2004-02-29 RESIGNED
MS PHILIPPA MARY JONES May 1956 British Secretary 2006-07-19 UNTIL 2009-03-31 RESIGNED
ISOBEL MARY NETTLESHIP Feb 1965 British Secretary 2009-03-31 UNTIL 2014-05-31 RESIGNED
MR ANDREW BATTRUM British Secretary 2004-03-01 UNTIL 2006-07-19 RESIGNED
NICHOLAS CUMMINS Jun 1957 British Director 2006-03-21 UNTIL 2009-03-31 RESIGNED
IVOR STEWART DAVENPORT Apr 1957 British Director 2009-03-31 UNTIL 2014-10-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-04-12 UNTIL 2002-04-12 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-04-12 UNTIL 2002-04-12 RESIGNED
MR MARK ANDREW LEWIS Sep 1969 British Director 2013-10-07 UNTIL 2015-03-30 RESIGNED
MR GARY THOMAS LESTER Aug 1966 British Director 2014-11-06 UNTIL 2017-09-06 RESIGNED
MR STEPHEN PAUL CRUMMETT Feb 1965 British Director 2013-10-10 UNTIL 2024-05-07 RESIGNED
NATASHA KYRIAKOU Aug 1980 British Director 2022-02-18 UNTIL 2023-07-28 RESIGNED
MR FREDERICK ANTHONY WAKEFIELD KNOWLES Jan 1938 British Director 2002-07-31 UNTIL 2009-03-31 RESIGNED
MS SAMANTHA KNIGHT Sep 1979 British Director 2019-07-18 UNTIL 2020-10-16 RESIGNED
MR MICHAEL JONATHAN KENT Dec 1952 British Director 2002-04-12 UNTIL 2006-12-07 RESIGNED
MR WILLIAM GEORGE KAY Aug 1965 British Director 2014-11-06 UNTIL 2015-07-31 RESIGNED
MR MARCUS FAUGHEY JONES Nov 1970 British Director 2010-03-15 UNTIL 2013-04-12 RESIGNED
MR RICHARD GREGORY DUDGEON Sep 1963 British Director 2002-04-12 UNTIL 2006-01-06 RESIGNED
MR ALAN HAYWARD Jul 1973 British Director 2017-09-01 UNTIL 2023-04-28 RESIGNED
MR ANDREW BATTRUM British Director 2002-04-12 UNTIL 2009-03-31 RESIGNED
ROBERT ERIC CODLING May 1948 British Director 2009-03-31 UNTIL 2010-05-31 RESIGNED
MR NICK HANN Feb 1980 British Director 2014-11-06 UNTIL 2014-12-31 RESIGNED
PHILIP JAMES COPPERWHEAT Feb 1973 British Director 2022-02-18 UNTIL 2023-03-31 RESIGNED
MR MARCUS EDWARD COX Oct 1971 British Director 2018-05-01 UNTIL 2021-05-31 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
FILTRONA FILTERS LIMITED NOTTINGHAM ENGLAND Active FULL 99999 - Dormant Company
BARNES & ELLIOTT LIMITED LONDON Active DORMANT 41201 - Construction of commercial buildings
FILTRONA PRODUCTS INTERNATIONAL LIMITED NOTTINGHAM ENGLAND Active FULL 70100 - Activities of head offices
CONSORT MEDICAL LIMITED KING'S LYNN ENGLAND Active FULL 32500 - Manufacture of medical and dental instruments and supplies
ESSENTRA COMPONENTS LIMITED KIDLINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
BLUEBELL PRINTING LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED MILTON KEYNES Dissolved... DORMANT 46900 - Non-specialised wholesale trade
ESNT INTERNATIONAL LIMITED KIDLINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALLIANCE PLASTICS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 99999 - Dormant Company
ELEC-TRACK INSTALLATIONS LIMITED LONDON Dissolved... DORMANT 41201 - Construction of commercial buildings
CIGARETTE COMPONENTS LIMITED KIDLINGTON ENGLAND Active -... DORMANT 74990 - Non-trading company
ESNT HOLDINGS (NO.2) LIMITED KIDLINGTON ENGLAND Active -... DORMANT 70100 - Activities of head offices
ESNT HOLDINGS (NO.1) LIMITED KIDLINGTON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
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.
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.