MORGAN SINDALL PROPERTY SERVICES LIMITED
Management of real estate on a fee or contract basis
MORGAN SINDALL PROPERTY SERVICES LIMITED
Management of real estate on a fee or contract basis
Previous Company Names
Contact & Details
Contact
Registered Address
Kent House 14-17 Market Place London W1W 8AJ
Full company profile for MORGAN SINDALL PROPERTY SERVICES LIMITED (04415196), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 12 Apr 2002. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2015–2024)
Cash in Bank
£1.60M
Net Assets
£32.34M
Total Liabilities
£55.16M
Turnover
£223.22M
Employees
1097
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Morgan, John Christopher | Director | British | England | 31 Dec 2013 | Active |
See all 40 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Morgan Sindall Group Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north east side of Goldney Road, London CITY OF WESTMINSTER | Leasehold | - | 1 Apr 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-04-13 with no updates | |
| 24 Mar 2026 | Officers | Termination of Darren Robert Eaton as director on 2026-03-23 | |
| 17 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 2 Dec 2025 | Officers | Change to director Patrick Denis Boyle on 2025-12-01 | |
| 4 Jun 2025 | Officers | Appointment of Lisa Ann Katherine Minns as director on 2025-06-03 |
Confirmation statement made on 2026-04-13 with no updates
Termination of Darren Robert Eaton as director on 2026-03-23
Annual accounts made up to 2025-12-31
Change to director Patrick Denis Boyle on 2025-12-01
Appointment of Lisa Ann Katherine Minns as director on 2025-06-03
Recent Activity
Latest Activity
Confirmation statement made on 2026-04-13 with no updates
1 weeks ago on 15 Apr 2026
Termination of Darren Robert Eaton as director on 2026-03-23
1 months ago on 24 Mar 2026
Annual accounts made up to 2025-12-31
1 months ago on 17 Mar 2026
Change to director Patrick Denis Boyle on 2025-12-01
4 months ago on 2 Dec 2025
Appointment of Lisa Ann Katherine Minns as director on 2025-06-03
10 months ago on 4 Jun 2025
