Background WavePink WaveYellow Wave

MORGAN SINDALL PROPERTY SERVICES LIMITED (04415196)

MORGAN SINDALL PROPERTY SERVICES LIMITED (04415196) is an active UK company. incorporated on 12 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. MORGAN SINDALL PROPERTY SERVICES LIMITED has been registered for 23 years. Current directors include BOYLE, Patrick Denis, BUTLER, Simon William, EATON, Darren Robert and 3 others.

Company Number
04415196
Status
active
Type
ltd
Incorporated
12 April 2002
Age
23 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOYLE, Patrick Denis, BUTLER, Simon William, EATON, Darren Robert, GANGOTRA, Culdip Kelly Kaur, JAMIESON, Joanne, MORGAN, John Christopher
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN SINDALL PROPERTY SERVICES LIMITED

MORGAN SINDALL PROPERTY SERVICES LIMITED is an active company incorporated on 12 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. MORGAN SINDALL PROPERTY SERVICES LIMITED was registered 23 years ago.(SIC: 68320, 82990)

Status

active

Active since 23 years ago

Company No

04415196

LTD Company

Age

23 Years

Incorporated 12 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

LOVELL RESPOND LIMITED
From: 1 April 2009To: 20 November 2014
BMS PROPERTY CARE LIMITED
From: 12 April 2002To: 1 April 2009
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

45 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 10
Director Left
Jun 10
Funding Round
May 11
Director Left
Mar 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Jul 15
Director Left
Aug 15
Funding Round
Jan 16
Director Left
Apr 16
Funding Round
Feb 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
May 18
Director Joined
Jul 19
Director Left
Oct 20
Director Left
May 21
Director Joined
Jul 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Funding Round
Nov 24
5
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MINNS, Lisa Ann Katherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 03 Jun 2025

BOYLE, Patrick Denis

Active
Cooper House, Redgrave Close, CoventryCV2 2UU
Born March 1968
Director
Appointed 28 Apr 2023

BUTLER, Simon William

Active
14-17 Market Place, LondonW1W 8AJ
Born February 1978
Director
Appointed 01 Sept 2023

EATON, Darren Robert

Active
Nottingham Business Park, NottinghamNG8 6PY
Born November 1972
Director
Appointed 01 Sept 2023

GANGOTRA, Culdip Kelly Kaur

Active
Kent House, LondonW1W 8AJ
Born February 1970
Director
Appointed 07 May 2024

JAMIESON, Joanne

Active
Hawke Street, SheffieldS9 2SU
Born July 1975
Director
Appointed 23 Apr 2024

MORGAN, John Christopher

Active
14-17 Market Place, LondonW1W 8AJ
Born December 1955
Director
Appointed 31 Dec 2013

BATTRUM, Andrew

Resigned
Woodbine Cottage, WhitbourneWR6 5RT
Secretary
Appointed 01 Mar 2004
Resigned 19 Jul 2006

JONES, Philippa Mary

Resigned
2 Mount Pleasant, KingswinfordDY6 9SE
Secretary
Appointed 19 Jul 2006
Resigned 31 Mar 2009

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

NETTLESHIP, Isobel Mary

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 Mar 2009
Resigned 31 May 2014

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 31 May 2014
Resigned 27 Jun 2024

WALFORD, Elizabeth Mary

Resigned
Bannuttree House, BridgnorthWV16 4SJ
Secretary
Appointed 12 Apr 2002
Resigned 29 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Apr 2002
Resigned 12 Apr 2002

BATTRUM, Andrew

Resigned
Woodbine Cottage, WhitbourneWR6 5RT
Born December 1957
Director
Appointed 12 Apr 2002
Resigned 31 Mar 2009

CODLING, Robert Eric

Resigned
TamworthB78 3HN
Born May 1948
Director
Appointed 31 Mar 2009
Resigned 31 May 2010

COPPERWHEAT, Philip James

Resigned
London Wall, LondonEC2M 7AD
Born February 1973
Director
Appointed 18 Feb 2022
Resigned 31 Mar 2023

COX, Marcus Edward

Resigned
Valiant House, LondonEC3A 5DQ
Born October 1971
Director
Appointed 01 May 2018
Resigned 31 May 2021

CRUMMETT, Stephen Paul

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1965
Director
Appointed 10 Oct 2013
Resigned 07 May 2024

CUMMINS, Nicholas

Resigned
Bracken Ways, LudlowSY8 3NP
Born June 1957
Director
Appointed 21 Mar 2006
Resigned 31 Mar 2009

DAVENPORT, Ivor Stewart

Resigned
Bonehill Road, TamworthB78 3HN
Born April 1957
Director
Appointed 31 Mar 2009
Resigned 21 Oct 2014

DUDGEON, Richard Gregory

Resigned
Forgotten Well, ShifnalTF11 8JZ
Born September 1963
Director
Appointed 12 Apr 2002
Resigned 06 Jan 2006

HANN, Nick

Resigned
14-17 Market Place, LondonW1W 8AJ
Born February 1980
Director
Appointed 06 Nov 2014
Resigned 31 Dec 2014

HAYWARD, Alan

Resigned
London Wall, LondonEC2M 7AD
Born July 1973
Director
Appointed 01 Sept 2017
Resigned 28 Apr 2023

HIGGINBOTTOM, John Nigel

Resigned
Don Road, SheffieldS9 2UB
Born May 1975
Director
Appointed 06 Nov 2014
Resigned 19 Jul 2017

JONES, Marcus Faughey

Resigned
TamworthB78 3HN
Born November 1970
Director
Appointed 15 Mar 2010
Resigned 12 Apr 2013

KAY, William George

Resigned
14-17 Market Place, LondonW1W 8AJ
Born August 1965
Director
Appointed 06 Nov 2014
Resigned 31 Jul 2015

KENT, Michael Jonathan

Resigned
2 Clydesdale Court, Kings Lane, Stratford Upon AvonCV7 7BH
Born December 1952
Director
Appointed 12 Apr 2002
Resigned 07 Dec 2006

KNIGHT, Samantha

Resigned
4-10 Heneage Lane, LondonEC3A 5DQ
Born September 1979
Director
Appointed 18 Jul 2019
Resigned 16 Oct 2020

KNOWLES, Frederick Anthony Wakefield

Resigned
Little Eslington Thirlestaine Road, CheltenhamGL53 7AS
Born January 1938
Director
Appointed 31 Jul 2002
Resigned 31 Mar 2009

KYRIAKOU, Natasha

Resigned
London Wall, LondonEC2M 7AD
Born August 1980
Director
Appointed 18 Feb 2022
Resigned 28 Jul 2023

LEARY, John Christopher

Resigned
TamworthB78 3HN
Born September 1960
Director
Appointed 31 Mar 2009
Resigned 21 Oct 2014

LESTER, Gary Thomas

Resigned
14-17 Market Place, LondonW1W 8AJ
Born August 1966
Director
Appointed 06 Nov 2014
Resigned 06 Sept 2017

LEWIS, Mark Andrew

Resigned
Bonehill Road, TamworthB78 3HN
Born September 1969
Director
Appointed 07 Oct 2013
Resigned 30 Mar 2015

MULLIGAN, David Kevin

Resigned
14-17 Market Place, LondonW1W 8AJ
Born November 1969
Director
Appointed 31 Mar 2009
Resigned 25 Feb 2013

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
5 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Resolution
23 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 June 2015
CC04CC04
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Certificate Change Of Name Company
20 November 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
11 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
19 January 2011
RESOLUTIONSResolutions
Termination Director Company
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
363aAnnual Return
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
225Change of Accounting Reference Date
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
88(2)R88(2)R
Legacy
27 August 2002
288aAppointment of Director or Secretary
Resolution
5 August 2002
RESOLUTIONSResolutions
Legacy
15 May 2002
88(2)R88(2)R
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Incorporation Company
12 April 2002
NEWINCIncorporation