Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN SINDALL HOLDINGS LIMITED
Company Information for

MORGAN SINDALL HOLDINGS LIMITED

KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
05744976
Private Limited Company
Active

Company Overview

About Morgan Sindall Holdings Ltd
MORGAN SINDALL HOLDINGS LIMITED was founded on 2006-03-16 and has its registered office in London. The organisation's status is listed as "Active". Morgan Sindall Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORGAN SINDALL HOLDINGS LIMITED
 
Legal Registered Office
KENT HOUSE
14 - 17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Previous Names
MORGAN EST HOLDINGS LIMITED04/06/2010
Filing Information
Company Number 05744976
Company ID Number 05744976
Date formed 2006-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 02:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN SINDALL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN SINDALL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
STEPHEN PAUL CRUMMETT
Director 2013-10-11
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ALEXANDER SHENNAN
Director 2010-05-20 2014-10-29
ISOBEL MARY NETTLESHIP
Company Secretary 2006-03-22 2014-05-31
PAUL WHITMORE
Director 2006-03-22 2013-12-31
DAVID KEVIN MULLIGAN
Director 2006-03-22 2013-02-25
PAUL RAYMOND SMITH
Director 2006-03-22 2012-11-05
JOHN ELLIS
Director 2006-07-25 2010-09-30
MARK LLOYD CUTLER
Director 2006-07-25 2010-05-20
JOHN CHRISTOPHER MORGAN
Director 2006-03-22 2006-08-17
HALCO SECRETARIES LIMITED
Company Secretary 2006-03-16 2006-03-22
HALCO MANAGEMENT LIMITED
Director 2006-03-16 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL CRUMMETT MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
STEPHEN PAUL CRUMMETT UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
STEPHEN PAUL CRUMMETT MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-10-24 CURRENT 2000-07-28 Active
STEPHEN PAUL CRUMMETT MUSE PROPERTIES LIMITED Director 2013-10-24 CURRENT 1982-05-27 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-10-14 CURRENT 2012-03-12 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-10-14 CURRENT 2012-03-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-10-11 CURRENT 2007-07-26 Liquidation
STEPHEN PAUL CRUMMETT BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-10-11 CURRENT 2007-07-26 Active
STEPHEN PAUL CRUMMETT MS (MEST) LIMITED Director 2013-10-11 CURRENT 1985-04-15 Active
STEPHEN PAUL CRUMMETT LOVELL POWERMINSTER LIMITED Director 2013-10-10 CURRENT 1984-12-10 Active
STEPHEN PAUL CRUMMETT LOVELL PROPERTY RENTAL LIMITED Director 2013-10-10 CURRENT 2009-06-26 Active
STEPHEN PAUL CRUMMETT MANCHESTER ENERGY COMPANY LIMITED Director 2013-10-10 CURRENT 1998-12-02 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-10-10 CURRENT 2002-04-12 Active
STEPHEN PAUL CRUMMETT LOVELL BOW LIMITED Director 2013-10-10 CURRENT 2008-12-08 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-07-18 CURRENT 1984-01-27 Active
STEPHEN PAUL CRUMMETT ELEC-TRACK INSTALLATIONS LIMITED Director 2013-07-18 CURRENT 1991-04-22 Liquidation
STEPHEN PAUL CRUMMETT BLUESTONE LIMITED Director 2013-07-18 CURRENT 2007-07-27 Active
STEPHEN PAUL CRUMMETT ROBERTS CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1937-02-08 Active
STEPHEN PAUL CRUMMETT MORGAN EST (SCOTLAND) LIMITED Director 2013-07-18 CURRENT 2000-06-14 Active
STEPHEN PAUL CRUMMETT BARNES & ELLIOTT LIMITED Director 2013-07-18 CURRENT 1935-06-22 Active
STEPHEN PAUL CRUMMETT BLUEBELL PRINTING LIMITED Director 2013-07-18 CURRENT 1961-10-25 Active
STEPHEN PAUL CRUMMETT MORGAN UTILITIES GROUP LIMITED Director 2013-07-18 CURRENT 1995-05-24 Active
STEPHEN PAUL CRUMMETT SMHA LIMITED Director 2013-07-18 CURRENT 1990-09-25 Liquidation
STEPHEN PAUL CRUMMETT T.J.BRAYBON & SON LIMITED Director 2013-07-18 CURRENT 1932-10-17 Active
STEPHEN PAUL CRUMMETT SINDALL EASTERN LIMITED Director 2013-07-18 CURRENT 1935-12-20 Active
STEPHEN PAUL CRUMMETT SINDALL LIMITED Director 2013-07-18 CURRENT 1963-11-04 Liquidation
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-07-18 CURRENT 1985-12-31 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL LONDON LIMITED Director 2013-07-18 CURRENT 1986-03-06 Active
STEPHEN PAUL CRUMMETT WHEATLEY CONSTRUCTION LIMITED Director 2013-07-18 CURRENT 1959-07-10 Active
STEPHEN PAUL CRUMMETT THE SNAPE GROUP LIMITED Director 2013-07-18 CURRENT 1926-08-31 Active
STEPHEN PAUL CRUMMETT STANSELL LIMITED Director 2013-07-18 CURRENT 1946-10-22 Liquidation
STEPHEN PAUL CRUMMETT MORGAN EST RAIL LIMITED Director 2013-07-18 CURRENT 1978-09-27 Liquidation
STEPHEN PAUL CRUMMETT MORGAN UTILITIES LIMITED Director 2013-07-18 CURRENT 1981-01-27 Active
STEPHEN PAUL CRUMMETT HINKINS & FREWIN LIMITED Director 2013-07-18 CURRENT 1926-12-15 Active
STEPHEN PAUL CRUMMETT SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 Active
STEPHEN PAUL CRUMMETT SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-07-10 CURRENT 2005-07-15 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-07-09 CURRENT 2003-04-08 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-07-09 CURRENT 2012-10-12 Active
STEPHEN PAUL CRUMMETT TOWCESTER REGENERATION LIMITED Director 2013-06-05 CURRENT 2012-03-13 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-06-05 CURRENT 2005-08-03 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-06-05 CURRENT 2010-11-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-06-04 CURRENT 2001-11-28 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS LIMITED Director 2013-06-04 CURRENT 2009-07-13 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT HAMSARD 3134 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT HAMSARD 3135 LIMITED Director 2013-06-04 CURRENT 2008-07-30 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
STEPHEN PAUL CRUMMETT MUSE PLACES LIMITED Director 2013-05-24 CURRENT 1992-05-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-05-24 CURRENT 2003-11-19 Active
STEPHEN PAUL CRUMMETT BAKER HICKS LIMITED Director 2013-05-24 CURRENT 2007-05-23 Active
STEPHEN PAUL CRUMMETT MAGNOR PLANT HIRE LIMITED Director 2013-05-24 CURRENT 1967-05-08 Active
STEPHEN PAUL CRUMMETT MUSE (ECF) PARTNER LIMITED Director 2013-05-24 CURRENT 1999-01-20 Active
STEPHEN PAUL CRUMMETT VIVID INTERIORS LIMITED Director 2013-04-25 CURRENT 2002-03-05 Liquidation
STEPHEN PAUL CRUMMETT MUSE (WARP 4) PARTNER LIMITED Director 2013-04-25 CURRENT 1999-02-12 Active
STEPHEN PAUL CRUMMETT LOVELL PARTNERSHIPS LIMITED Director 2013-04-24 CURRENT 1989-05-22 Active
STEPHEN PAUL CRUMMETT COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-04-16 CURRENT 2005-08-03 Active - Proposal to Strike off
STEPHEN PAUL CRUMMETT BASILDON SPORTING VILLAGE LIMITED Director 2013-04-16 CURRENT 2009-07-13 Active
STEPHEN PAUL CRUMMETT MORGAN LOVELL PLC Director 2013-02-26 CURRENT 1992-10-12 Active
STEPHEN PAUL CRUMMETT OVERBURY PLC Director 2013-02-26 CURRENT 1965-02-08 Active
STEPHEN PAUL CRUMMETT BACKBONE FURNITURE LIMITED Director 2013-02-26 CURRENT 2002-08-09 Liquidation
STEPHEN PAUL CRUMMETT MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-02-26 CURRENT 2001-08-20 Active
STEPHEN PAUL CRUMMETT MORGAN SINDALL GROUP PLC Director 2013-02-25 CURRENT 1953-07-20 Active
STEPHEN PAUL CRUMMETT CONSORT MEDICAL LIMITED Director 2012-06-13 CURRENT 1946-03-22 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (HERTFORDSHIRE) LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
JOHN CHRISTOPHER MORGAN THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE Director 2017-01-01 CURRENT 1948-05-14 Active
JOHN CHRISTOPHER MORGAN UNDERGROUND PROFESSIONAL SERVICES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (NORTHERN) LIMITED Director 2013-12-31 CURRENT 1984-01-27 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED Director 2013-12-31 CURRENT 2001-11-28 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROFESSIONAL SERVICES (FRANCE) LTD. Director 2013-12-31 CURRENT 2007-07-26 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS PARTNERSHIP SERVICES LIMITED Director 2013-12-31 CURRENT 2003-04-08 Active
JOHN CHRISTOPHER MORGAN ELEC-TRACK INSTALLATIONS LIMITED Director 2013-12-31 CURRENT 1991-04-22 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES LIMITED Director 2013-12-31 CURRENT 2005-07-15 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN BLUESTONE LIMITED Director 2013-12-31 CURRENT 2007-07-27 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS MANAGEMENT SERVICES (HUB) LIMITED Director 2013-12-31 CURRENT 2012-03-12 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (SLOUGH) LIMITED Director 2013-12-31 CURRENT 2012-10-12 Active
JOHN CHRISTOPHER MORGAN ROBERTS CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1937-02-08 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL PLC Director 2013-12-31 CURRENT 1992-10-12 Active
JOHN CHRISTOPHER MORGAN VIVID INTERIORS LIMITED Director 2013-12-31 CURRENT 2002-03-05 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED Director 2013-12-31 CURRENT 2003-11-19 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS EUROPE HOLDINGS LIMITED Director 2013-12-31 CURRENT 2007-07-26 Active
JOHN CHRISTOPHER MORGAN TOWCESTER REGENERATION LIMITED Director 2013-12-31 CURRENT 2012-03-13 Active
JOHN CHRISTOPHER MORGAN MORGAN EST (SCOTLAND) LIMITED Director 2013-12-31 CURRENT 2000-06-14 Active
JOHN CHRISTOPHER MORGAN OVERBURY PLC Director 2013-12-31 CURRENT 1965-02-08 Active
JOHN CHRISTOPHER MORGAN BARNES & ELLIOTT LIMITED Director 2013-12-31 CURRENT 1935-06-22 Active
JOHN CHRISTOPHER MORGAN BLUEBELL PRINTING LIMITED Director 2013-12-31 CURRENT 1961-10-25 Active
JOHN CHRISTOPHER MORGAN LOVELL POWERMINSTER LIMITED Director 2013-12-31 CURRENT 1984-12-10 Active
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES GROUP LIMITED Director 2013-12-31 CURRENT 1995-05-24 Active
JOHN CHRISTOPHER MORGAN MUSE (WARP 4) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-02-12 Active
JOHN CHRISTOPHER MORGAN MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2013-12-31 CURRENT 2000-07-28 Active
JOHN CHRISTOPHER MORGAN BACKBONE FURNITURE LIMITED Director 2013-12-31 CURRENT 2002-08-09 Liquidation
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2013-12-31 CURRENT 2005-08-03 Active
JOHN CHRISTOPHER MORGAN BAKER HICKS LIMITED Director 2013-12-31 CURRENT 2007-05-23 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3134 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN HAMSARD 3135 LIMITED Director 2013-12-31 CURRENT 2008-07-30 Active
JOHN CHRISTOPHER MORGAN LOVELL PROPERTY RENTAL LIMITED Director 2013-12-31 CURRENT 2009-06-26 Active
JOHN CHRISTOPHER MORGAN BASILDON SPORTING VILLAGE LIMITED Director 2013-12-31 CURRENT 2009-07-13 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2013-12-31 CURRENT 2010-11-30 Active
JOHN CHRISTOPHER MORGAN COMMUNITY SOLUTIONS LIVING LIMITED Director 2013-12-31 CURRENT 2012-03-20 Active
JOHN CHRISTOPHER MORGAN SMHA LIMITED Director 2013-12-31 CURRENT 1990-09-25 Liquidation
JOHN CHRISTOPHER MORGAN T.J.BRAYBON & SON LIMITED Director 2013-12-31 CURRENT 1932-10-17 Active
JOHN CHRISTOPHER MORGAN SINDALL EASTERN LIMITED Director 2013-12-31 CURRENT 1935-12-20 Active
JOHN CHRISTOPHER MORGAN SINDALL LIMITED Director 2013-12-31 CURRENT 1963-11-04 Liquidation
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS (SOUTHERN) LIMITED Director 2013-12-31 CURRENT 1985-12-31 Active
JOHN CHRISTOPHER MORGAN MORGAN LOVELL LONDON LIMITED Director 2013-12-31 CURRENT 1986-03-06 Active
JOHN CHRISTOPHER MORGAN WHEATLEY CONSTRUCTION LIMITED Director 2013-12-31 CURRENT 1959-07-10 Active
JOHN CHRISTOPHER MORGAN THE SNAPE GROUP LIMITED Director 2013-12-31 CURRENT 1926-08-31 Active
JOHN CHRISTOPHER MORGAN STANSELL LIMITED Director 2013-12-31 CURRENT 1946-10-22 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN EST RAIL LIMITED Director 2013-12-31 CURRENT 1978-09-27 Liquidation
JOHN CHRISTOPHER MORGAN MORGAN UTILITIES LIMITED Director 2013-12-31 CURRENT 1981-01-27 Active
JOHN CHRISTOPHER MORGAN HINKINS & FREWIN LIMITED Director 2013-12-31 CURRENT 1926-12-15 Active
JOHN CHRISTOPHER MORGAN MAGNOR PLANT HIRE LIMITED Director 2013-12-31 CURRENT 1967-05-08 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
JOHN CHRISTOPHER MORGAN MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 Active
JOHN CHRISTOPHER MORGAN LOVELL PARTNERSHIPS LIMITED Director 2013-12-31 CURRENT 1989-05-22 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1990-10-01 Active
JOHN CHRISTOPHER MORGAN SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
JOHN CHRISTOPHER MORGAN MANCHESTER ENERGY COMPANY LIMITED Director 2013-12-31 CURRENT 1998-12-02 Active
JOHN CHRISTOPHER MORGAN MUSE (ECF) PARTNER LIMITED Director 2013-12-31 CURRENT 1999-01-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD Director 2013-12-31 CURRENT 2001-08-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL PROPERTY SERVICES LIMITED Director 2013-12-31 CURRENT 2002-04-12 Active
JOHN CHRISTOPHER MORGAN LOVELL BOW LIMITED Director 2013-12-31 CURRENT 2008-12-08 Active
JOHN CHRISTOPHER MORGAN MORGAN (UK) PLC Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
JOHN CHRISTOPHER MORGAN MUSE PLACES LIMITED Director 2007-07-27 CURRENT 1992-05-20 Active
JOHN CHRISTOPHER MORGAN MORGAN SINDALL GROUP PLC Director 1994-10-26 CURRENT 1953-07-20 Active
JOHN CHRISTOPHER MORGAN PLOUGH PROPERTIES LIMITED Director 1992-04-06 CURRENT 1963-04-01 Active
JOHN CHRISTOPHER MORGAN HARPSDEN PROPERTIES LTD Director 1991-10-19 CURRENT 1988-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-13AP01DIRECTOR APPOINTED MR SIMON CRAVEN SMITH
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 125990981
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 125990981
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 125990981
2016-04-13AR0116/03/16 ANNUAL RETURN FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-02RES01ADOPT ARTICLES 02/06/15
2015-06-02CC04Statement of company's objects
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 125990981
2015-03-18AR0116/03/15 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALEXANDER SHENNAN
2014-06-11AP03Appointment of Ms Clare Sheridan as company secretary
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 125990981
2014-03-20AR0116/03/14 ANNUAL RETURN FULL LIST
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2013-10-16AP01DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-20AR0116/03/13 ANNUAL RETURN FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2012-03-26AR0116/03/12 FULL LIST
2011-04-12AR0116/03/11 FULL LIST
2011-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-04SH0127/01/11 STATEMENT OF CAPITAL GBP 125990981
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER SHENNAN / 20/09/2010
2011-01-19RES01ADOPT ARTICLES 12/01/2011
2011-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-12RES04NC INC ALREADY ADJUSTED 15/12/2010
2011-01-12SH0131/12/10 STATEMENT OF CAPITAL GBP 125980981
2010-06-04AP01DIRECTOR APPOINTED GRAHAM ALEXANDER SHENNAN
2010-06-04TM01TERMINATE DIR APPOINTMENT
2010-06-04RES15CHANGE OF NAME 03/06/2010
2010-06-04CERTNMCOMPANY NAME CHANGED MORGAN EST HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/10
2010-06-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31AR0116/03/10 FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 01/10/2009
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-04-24363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-05-15363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-11-29SASHARES AGREEMENT OTC
2006-11-29RES04NC INC ALREADY ADJUSTED 08/11/06
2006-11-29123£ NC 1000/5091000 08/11/06
2006-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-2988(2)RAD 08/11/06--------- £ SI 5090000@1=5090000 £ IC 1000/5091000
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-25288bDIRECTOR RESIGNED
2006-07-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-03-31287REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
2006-03-31288bSECRETARY RESIGNED
2006-03-31288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORGAN SINDALL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN SINDALL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN SINDALL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORGAN SINDALL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN SINDALL HOLDINGS LIMITED
Trademarks
We have not found any records of MORGAN SINDALL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN SINDALL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORGAN SINDALL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN SINDALL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN SINDALL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN SINDALL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.