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

MORGAN LOVELL PLC

Kent House, 14 - 17 Market Place, London, W1W 8AJ,
Company Registration Number
02755027
Public Limited Company
Active

Company Overview

About Morgan Lovell Plc
MORGAN LOVELL PLC was founded on 1992-10-12 and has its registered office in London. The organisation's status is listed as "Active". Morgan Lovell Plc is a Public 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 LOVELL PLC
 
Legal Registered Office
Kent House
14 - 17 Market Place
London
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 02755027
Company ID Number 02755027
Date formed 1992-10-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2023-10-12
Return next due 2024-10-26
Type of accounts FULL
Last Datalog update: 2024-03-09 16:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN LOVELL PLC
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.
Companies with same name MORGAN LOVELL PLC
The following companies were found which have the same name as MORGAN LOVELL PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN LOVELL LONDON LIMITED Kent House 14 - 17 Market Place London W1W 8AJ Active Company formed on the 1986-03-06
MORGAN LOVELL CONSULTANTS LTD WINGHAMS HOUSE 9 FREEPORT OFFICE VILLAGE CENTURY DRIVE BRAINTREE ESSEX CM77 8YG Dissolved Company formed on the 2016-01-06

Company Officers of MORGAN LOVELL PLC

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
COLIN WEMYSS ALLAN
Director 2014-06-04
CHRISTOPHER STEPHEN BOOTH
Director 2013-10-10
PAUL BRAZIER
Director 2013-09-05
STEPHEN PAUL CRUMMETT
Director 2013-02-26
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
NEIL SKELDING
Director 2013-06-17
PETER DAVID WESTON
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ALBERT SPURGEON GIANNINI
Director 2015-01-07 2015-09-25
ANDREW BRADLEY
Director 2001-01-02 2014-06-30
ISOBEL MARY NETTLESHIP
Company Secretary 2005-02-09 2014-05-31
STEPHEN ELLIOTT
Director 2000-12-04 2013-10-11
DAVID KEVIN MULLIGAN
Director 2004-04-01 2013-02-25
JULIAN JOHN LEBRAY
Director 2007-03-29 2012-12-31
ROBERT DAVID GREGORY
Director 2011-10-03 2012-09-01
DAVID HENDERSON
Director 2004-01-05 2011-09-05
DAVID PAUL CANNON
Director 2007-03-29 2010-10-18
PAUL DOWNING
Director 2004-05-10 2007-01-31
DEREK ANDRES JONES
Director 2002-10-01 2006-02-28
WILLIAM RAYMOND JOHNSTON
Company Secretary 1994-12-28 2005-06-01
JOHN MICHAEL BISHOP
Director 1994-05-05 2005-06-01
WILLIAM RAYMOND JOHNSTON
Director 2000-12-05 2005-06-01
IAN MARK DALY
Director 2002-10-01 2003-12-31
MARK JOSEPH DOCKERY
Director 2002-10-01 2003-05-06
STEVEN WILLIAM BATES
Director 2002-01-01 2003-01-13
PAUL DAVID HORNE
Director 1999-12-31 2002-10-11
ARIE JANSON
Director 1999-12-31 2002-09-16
JOHN CHRISTOPHER MORGAN
Director 1992-10-07 2000-12-05
IAN MARK DALY
Director 1999-12-31 2000-12-04
JOHN COLIN FRITH
Director 1999-12-31 2000-11-30
JOHN JAMES CLIFFORD LOVELL
Director 1992-10-07 1999-12-31
DAVID SCOTT ATKINSON
Director 1992-10-07 1997-04-01
SUSAN JANE CROSS
Company Secretary 1993-07-29 1994-12-28
JOHN JAMES CLIFFORD LOVELL
Company Secretary 1992-10-07 1993-07-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-07 1992-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STEPHEN BOOTH VIVID INTERIORS LIMITED Director 2013-10-10 CURRENT 2002-03-05 Liquidation
CHRISTOPHER STEPHEN BOOTH OVERBURY PLC Director 2003-07-01 CURRENT 1965-02-08 Active
PAUL BRAZIER VIVID INTERIORS LIMITED Director 2013-09-05 CURRENT 2002-03-05 Liquidation
PAUL BRAZIER OVERBURY PLC Director 2007-07-12 CURRENT 1965-02-08 Active
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 MORGAN SINDALL HOLDINGS LIMITED Director 2013-10-11 CURRENT 2006-03-16 Active
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 SNAPE ROBERTS LIMITED Director 2013-07-18 CURRENT 1992-03-30 Liquidation
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 SNAPE DESIGN & BUILD LIMITED Director 2013-07-18 CURRENT 1986-05-13 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 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 MORGAN SINDALL INVESTMENTS LIMITED Director 2013-06-04 CURRENT 1990-10-01 Active
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 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 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 SNAPE ROBERTS LIMITED Director 2013-12-31 CURRENT 1992-03-30 Liquidation
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 MORGAN SINDALL HOLDINGS LIMITED Director 2013-12-31 CURRENT 2006-03-16 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 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 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 SNAPE DESIGN & BUILD LIMITED Director 2013-12-31 CURRENT 1986-05-13 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 MUSE PROPERTIES LIMITED Director 2013-12-31 CURRENT 1982-05-27 Active
JOHN CHRISTOPHER MORGAN MS (MEST) LIMITED Director 2013-12-31 CURRENT 1985-04-15 Active
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
NEIL SKELDING VIVID INTERIORS LIMITED Director 2013-06-17 CURRENT 2002-03-05 Liquidation
NEIL SKELDING OVERBURY PLC Director 2013-06-17 CURRENT 1965-02-08 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
2024-03-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-02AP01DIRECTOR APPOINTED MR ROBERT STUART DAVID EWING
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING
2020-08-03CH01Director's details changed for Neil Skelding on 2020-08-03
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CH01Director's details changed for Neil Skelding on 2019-08-09
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08CH01Director's details changed for Mr Colin Wemyss Allan on 2018-11-08
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 1999982
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-05-10CH01Director's details changed for Mr Colin Wemyss Allan on 2016-02-09
2017-03-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1999982
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BOOTH / 28/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BOOTH / 28/03/2016
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-05CH01Director's details changed for Neil Skelding on 2015-11-05
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1999982
2015-10-22AR0112/10/15 ANNUAL RETURN FULL LIST
2015-10-22AP01DIRECTOR APPOINTED MR PETER DAVID WESTON
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALBERT SPURGEON GIANNINI
2015-06-23CC04Statement of company's objects
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08AP01DIRECTOR APPOINTED MR KENNETH ALBERT SPURGEON GIANNINI
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1999982
2014-11-21AR0112/10/14 ANNUAL RETURN FULL LIST
2014-06-11AP03Appointment of Ms Clare Sheridan as company secretary
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-06-11AP01DIRECTOR APPOINTED MR COLIN WEMYSS ALLAN
2014-06-03CH01Director's details changed for Mr Christopher Stephen Booth on 2013-11-01
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1999982
2013-10-23AR0112/10/13 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BOOTH
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT
2013-09-11AP01DIRECTOR APPOINTED MR PAUL BRAZIER
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKELDING / 07/08/2013
2013-06-25AP01DIRECTOR APPOINTED NEIL SKELDING
2013-03-05AP01DIRECTOR APPOINTED STEPHEN PAUL CRUMMETT
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LEBRAY
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWTON
2012-10-16AR0112/10/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGORY
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2011-12-07AP01DIRECTOR APPOINTED ROBERT DAVID GREGORY
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON
2011-11-09AR0112/10/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 08/07/2011
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILTON
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/08/2009
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON / 01/06/2010
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADLEY / 07/07/2010
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 12/01/2011
2010-11-05AR0112/10/10 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CANNON
2010-07-15AP01DIRECTOR APPOINTED MR STEVEN WILLIAM WILTON
2010-02-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0112/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LEBRAY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LEBRAY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY SMITH / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL CANNON / 01/10/2009
2009-10-05CH03CHANGE PERSON AS SECRETARY
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ELLIOTT / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENDERSON / 01/10/2009
2009-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADLEY / 01/10/2009
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22288bDIRECTOR RESIGNED
2007-10-31363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MORGAN LOVELL PLC 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 LOVELL PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MORGAN LOVELL PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MORGAN LOVELL PLC registering or being granted any patents
Domain Names

MORGAN LOVELL PLC owns 5 domain names.

thinkworkplace.co.uk   eworkplace.co.uk   eworkplaceteam.co.uk   morganlovell.co.uk   e-workplace.co.uk  

Trademarks
We have not found any records of MORGAN LOVELL PLC registering or being granted any trademarks
Income
Government Income

Government spend with MORGAN LOVELL PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-06-10 GBP £16,000 CAPEX Other Disbursements
London Borough of Enfield 2014-11-13 GBP £8,000 CAPEX Other Disbursements
London Borough of Enfield 2014-11-13 GBP £1,200 CAPEX Other Disbursements
London Borough Of Enfield 2014-07-03 GBP £18,700
London Borough of Enfield 2014-07-03 GBP £18,700 CAPEX Profess & Tech Fees Other Ext Prof

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN LOVELL PLC 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.
Import/Export of Goods
Goods imported/exported by MORGAN LOVELL PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-01-0185258030Digital cameras
2010-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-12-0184716060Keyboards for automatic data-processing machines, whether or not containing storage units in the same housing
2010-11-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2010-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-10-0185238091Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2010-10-0185363030Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 16 A but <= 125 A (excl. fuses and automatic circuit breakers)
2010-10-0185365019Switches for a voltage of <= 60 V (excl. relays, push-button switches and rotary switches)
2010-10-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2010-10-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0173262080
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0185258030Digital cameras
2010-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-06-0185309000Parts of electrical signalling, safety or traffic control equipment, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
MORGAN LOVELL PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 84,311

CategoryAward Date Award/Grant
Reduced in-use building energy consumption from improved building temperature stability using dual-function ceramic aqueous paints : Collaborative Research and Development 2009-03-01 £ 84,311

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded MORGAN LOVELL PLC 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.