ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morgan Sindall Holdings Limited

Morgan Sindall Holdings Limited is an active company incorporated on 16 March 2006 with the registered office located in London, Greater London. Morgan Sindall Holdings Limited was registered 19 years ago.
Status
Active
Active since 3 years ago
Company No
05744976
Private limited company
Age
19 years
Incorporated 16 March 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (5 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Kent House
14 - 17 Market Place
London
W1W 8AJ
Same address for the past 18 years
Telephone
02073079200
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in England • Born in Dec 1955
Director • Accountant • British • Lives in UK • Born in Feb 1970
Director • Managing Director • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Morgan Sindall Construction & Infrastructure Ltd
John Christopher Morgan, Patrick Denis Boyle, and 2 more are mutual people.
Active
Magnor Plant Hire Limited
Mr Simon Craven Smith, Culdip Kelly Kaur Gangotra, and 1 more are mutual people.
Active
Lovell Powerminster Limited
John Christopher Morgan, Patrick Denis Boyle, and 1 more are mutual people.
Active
Morgan Sindall Property Services Limited
John Christopher Morgan, Patrick Denis Boyle, and 1 more are mutual people.
Active
Morgan Sindall Engineering Solutions Limited
John Christopher Morgan, Mr Simon Craven Smith, and 1 more are mutual people.
Active
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
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
Unreported
Same as previous period
Turnover
Unreported
Decreased by £42.6M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£232.27M
Decreased by £39.6M (-15%)
Total Liabilities
£0
Decreased by £108.83M (-100%)
Net Assets
£232.27M
Increased by £69.23M (+42%)
Debt Ratio (%)
0%
Decreased by 40.03% (-100%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Jul 2025
Lisa Ann Katherine Minns Appointed
3 Months Ago on 3 Jun 2025
Helen Mary Mason Resigned
4 Months Ago on 22 Apr 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year Ago on 24 Aug 2024
Mrs Helen Mary Mason Appointed
1 Year 2 Months Ago on 27 Jun 2024
Clare Sheridan Resigned
1 Year 2 Months Ago on 27 Jun 2024
Culdip Kelly Kaur Gangotra Appointed
1 Year 4 Months Ago on 7 May 2024
Stephen Paul Crummett Resigned
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 19 Mar 2024
Get Credit Report
Discover Morgan Sindall Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Appointment of Lisa Ann Katherine Minns as a secretary on 3 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Helen Mary Mason as a secretary on 22 April 2025
Submitted on 2 May 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 17 Mar 2025
Resolutions
Submitted on 3 Dec 2024
Statement of capital following an allotment of shares on 25 November 2024
Submitted on 25 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 24 Aug 2024
Termination of appointment of Clare Sheridan as a secretary on 27 June 2024
Submitted on 2 Jul 2024
Appointment of Mrs Helen Mary Mason as a secretary on 27 June 2024
Submitted on 2 Jul 2024
Termination of appointment of Stephen Paul Crummett as a director on 7 May 2024
Submitted on 7 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year