ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morgan Sindall Group Plc

Morgan Sindall Group Plc is an active company incorporated on 20 July 1953 with the registered office located in London, Greater London. Morgan Sindall Group Plc was registered 72 years ago.
Status
Active
Active since incorporation
Company No
00521970
Public limited company
Age
72 years
Incorporated 20 July 1953
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 June 2025 (5 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (6 months remaining)
Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Address changed on 31 Jan 2022 (3 years ago)
Previous address was
Telephone
02073079200
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
-
Director • British • Lives in England • Born in May 1966
Director • Company Non Executive • British • Lives in UK • Born in Jan 1958
Director • Accountant • British • Lives in UK • Born in Feb 1970
Director • British • Lives in England • Born in Dec 1955
Director • Non Executive Director • Irish • Lives in Ireland • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Snape Group Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Hinkins & Frewin Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
T.J.Braybon & Son Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Barnes & Elliott Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Sindall Eastern Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Roberts Construction Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Wheatley Construction Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Bluebell Printing Limited
Culdip Kelly Kaur Gangotra and John Christopher Morgan are mutual people.
Active
Brands
Morgan Sindall Group
Morgan Sindall Group is a Partnerships, Fit Out and Construction Services Group operating across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£544.2M
Increased by £2.9M (+1%)
Turnover
£4.55B
Increased by £428.5M (+10%)
Employees
8.24K
Increased by 553 (+7%)
Total Assets
£2.13B
Increased by £100.4M (+5%)
Total Liabilities
-£1.48B
Increased by £21.3M (+1%)
Net Assets
£647.2M
Increased by £79.1M (+14%)
Debt Ratio (%)
70%
Decreased by 2.39% (-3%)
Latest Activity
Michael Alan Findlay Resigned
4 Months Ago on 28 Jul 2025
Confirmation Submitted
5 Months Ago on 25 Jun 2025
Lisa Ann Katherine Minns Appointed
6 Months Ago on 2 Jun 2025
Amanda Catherine Matthews Resigned
6 Months Ago on 2 Jun 2025
Group Accounts Submitted
6 Months Ago on 12 May 2025
Mr Peter Harrison Appointed
7 Months Ago on 6 May 2025
Amanda Catherine Matthews Appointed
7 Months Ago on 22 Apr 2025
Helen Mary Mason Resigned
7 Months Ago on 22 Apr 2025
Mark Philip William Robson Appointed
1 Year 3 Months Ago on 1 Sep 2024
Malcolm Charles Cooper Resigned
1 Year 3 Months Ago on 31 Aug 2024
Get Credit Report
Discover Morgan Sindall Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 30 November 2025
Submitted on 2 Dec 2025
Statement of capital following an allotment of shares on 31 October 2025
Submitted on 3 Nov 2025
Statement of capital following an allotment of shares on 30 September 2025
Submitted on 1 Oct 2025
Statement of capital following an allotment of shares on 31 August 2025
Submitted on 1 Sep 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 4 Aug 2025
Termination of appointment of Michael Alan Findlay as a director on 28 July 2025
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 30 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 20 June 2025 with updates
Submitted on 25 Jun 2025
Statement of capital following an allotment of shares on 31 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Amanda Catherine Matthews as a secretary on 2 June 2025
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year