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

MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED

KENT HOUSE, 14 - 17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
04330581
Private Limited Company
Active

Company Overview

About Morgan Sindall Investments (newport Sdr) Ltd
MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED was founded on 2001-11-28 and has its registered office in London. The organisation's status is listed as "Active". Morgan Sindall Investments (newport Sdr) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED
 
Legal Registered Office
KENT HOUSE
14 - 17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 04330581
Company ID Number 04330581
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 15:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) 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 INVESTMENTS (NEWPORT SDR) LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2014-05-31
STEPHEN PAUL CRUMMETT
Director 2013-06-04
RICHARD JOHN DIXON
Director 2008-07-15
JOHN CHRISTOPHER MORGAN
Director 2013-12-31
MARK STEVENS
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL MARY NETTLESHIP
Company Secretary 2005-03-03 2014-05-31
PAUL WHITMORE
Director 2005-06-01 2013-12-31
ANDREW JAMES LIVINGSTON
Director 2008-07-15 2013-09-30
DAVID KEVIN MULLIGAN
Director 2004-04-01 2013-02-25
ERNEST STEPHEN BATTEY
Director 2008-07-15 2012-09-07
GRAHAM NICOLAS GRUNDON
Director 2001-12-19 2007-03-20
WILLIAM RAYMOND JOHNSTON
Company Secretary 2001-12-19 2005-06-01
JOHN MICHAEL BISHOP
Director 2001-12-19 2005-06-01
WILLIAM RAYMOND JOHNSTON
Director 2003-08-01 2005-06-01
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-11-28 2001-12-19
INHOCO FORMATIONS LIMITED
Nominated Director 2001-11-28 2001-12-19

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 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 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 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
RICHARD JOHN DIXON SUPPORTED HOUSING INVESTMENT PARTNERSHIP (NOMINEE) LIMITED Director 2017-02-24 CURRENT 2016-12-05 Active - Proposal to Strike off
RICHARD JOHN DIXON SUPPORTED HOUSING INVESTMENT PARTNERSHIP (GP) LIMITED Director 2017-01-25 CURRENT 2016-12-05 Active
RICHARD JOHN DIXON H B VILLAGES GROUP LTD Director 2016-09-21 CURRENT 2013-11-13 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS LIVING LIMITED Director 2016-09-09 CURRENT 2012-03-20 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR EDUCATION LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active - Proposal to Strike off
RICHARD JOHN DIXON BASILDON SPORTING VILLAGE LIMITED Director 2009-07-13 CURRENT 2009-07-13 Active
RICHARD JOHN DIXON MORGAN SINDALL INVESTMENTS LIMITED Director 2008-09-08 CURRENT 1990-10-01 Active
RICHARD JOHN DIXON COMMUNITY SOLUTIONS FOR LEISURE LIMITED Director 2008-07-15 CURRENT 2005-08-03 Active - Proposal to Strike off
RICHARD JOHN DIXON MORGAN-VINCI LIMITED Director 2007-09-24 CURRENT 2001-06-05 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 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 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 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
MARK STEVENS CLAYMORE ROADS (HOLDINGS) LIMITED Director 2017-10-31 CURRENT 2003-07-04 Active
MARK STEVENS CLAYMORE ROADS LIMITED Director 2017-10-31 CURRENT 2003-06-30 Active
MARK STEVENS PSBP NW DEBTCO LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
MARK STEVENS PSBP NW PROJECTCO LIMITED Director 2015-01-21 CURRENT 2015-01-14 Active
MARK STEVENS PSBP NW HOLDCO LIMITED Director 2015-01-21 CURRENT 2015-01-14 Active
MARK STEVENS MORGAN-VINCI LIMITED Director 2014-01-10 CURRENT 2001-06-05 Active
MARK STEVENS COMMUNITY SOLUTIONS FOR EMERGENCY SERVICES LIMITED Director 2008-07-15 CURRENT 2005-08-04 Liquidation
MARK STEVENS COMMUNITY SOLUTIONS FOR REGENERATION LIMITED Director 2008-07-15 CURRENT 2005-08-03 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
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-10Director's details changed for Mr Richard John Dixon on 2022-04-26
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED MR PHILLIP PARTRIDGE
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARBARA ROBARTS
2021-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-04-06AP01DIRECTOR APPOINTED MISS LOUISE BARBARA ROBARTS
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN TITMUS
2021-01-08CH01Director's details changed for Mr Richard John Dixon on 2021-01-08
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-11-17CH01Director's details changed for Mr Richard John Dixon on 2019-04-26
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10CH01Director's details changed for Mr Adam John Titmus on 2020-03-09
2020-03-09CH01Director's details changed for Mr Richard John Dixon on 2020-03-09
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-29AP01DIRECTOR APPOINTED MR ADAM JOHN TITMUS
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 470657
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04CH01Director's details changed for Mr Richard John Dixon on 2017-05-02
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 470657
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29CH01Director's details changed for Mr Mark Stevens on 2016-02-12
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 470657
2015-12-01AR0128/11/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVENS / 09/07/2015
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 09/07/2015
2015-06-23CC04Statement of company's objects
2015-06-23RES01ADOPT ARTICLES 23/06/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 470657
2014-12-02AR0128/11/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18AP01DIRECTOR APPOINTED MARK STEVENS
2014-06-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY ISOBEL NETTLESHIP
2014-06-11AP03Appointment of Ms Clare Sheridan as company secretary
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE
2014-01-14AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 470657
2013-12-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIVINGSTON
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DIXON / 18/09/2013
2013-06-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN
2012-12-03AR0128/11/12 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BATTEY
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0128/11/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19RES01ADOPT ARTICLES 12/01/2011
2010-11-30AR0128/11/10 FULL LIST
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AR0128/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DIXON / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST STEPHEN BATTEY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES LIVINGSTON / 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 / RICHARD JOHN DIXON / 01/10/2009
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIXON / 15/07/2008
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-21288aDIRECTOR APPOINTED ANDREW JAMES LIVINGSTON
2008-07-21288aDIRECTOR APPOINTED ERNEST STEPHEN BATTEY
2008-07-21288aDIRECTOR APPOINTED RICHARD JOHN DIXON
2008-05-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW
2007-04-23288bDIRECTOR RESIGNED
2007-04-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-01-05RES04NC INC ALREADY ADJUSTED 21/12/05
2006-01-05123£ NC 1000/500000 21/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0588(2)RAD 21/12/05--------- £ SI 470656@1=470656 £ IC 1/470657
2005-12-15363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-25288bDIRECTOR RESIGNED
2005-04-20288aNEW SECRETARY APPOINTED
2004-12-14363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-28288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-22288aNEW DIRECTOR APPOINTED
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/02
2002-12-19363sRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORGAN SINDALL INVESTMENTS (NEWPORT SDR) 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 INVESTMENTS (NEWPORT SDR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE AND FLOATING CHARGE 2002-04-13 Outstanding THE LAW DEBENTURE TRUST CORPORATION PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED
Trademarks
We have not found any records of MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) 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 (82990 - Other business support service activities n.e.c.) as MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN SINDALL INVESTMENTS (NEWPORT SDR) 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 INVESTMENTS (NEWPORT SDR) 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 INVESTMENTS (NEWPORT SDR) 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.