CompanyTrack
M

MORGAN SINDALL PROPERTY SERVICES LIMITED

Active London

Management of real estate on a fee or contract basis

1,097 employees Website
Property, infrastructure and construction Facilities management Management of real estate on a fee or contract basisOther business support service activities n.e.c.
M

MORGAN SINDALL PROPERTY SERVICES LIMITED

Management of real estate on a fee or contract basis

Founded 12 Apr 2002 Active London, United Kingdom 1,097 employees morgansindallpropertyservices.com
Property, infrastructure and construction Facilities management Management of real estate on a fee or contract basisOther business support service activities n.e.c.
Accounts Submitted 27 Mar 2025
Confirmation Statement Submitted 14 Apr 2025
Net assets £32.34M £22.13M 2024 year on year
Total assets £87.50M £29.76M 2024 year on year
Total Liabilities £55.16M £51.89M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kent House 14-17 Market Place London W1W 8AJ

Office (Leeds)

1, Hunslet Trading Estate, Severn Rd, Hunslet, Leeds LS10 1BL

Office (Sheffield)

54 Aizlewoods Mill, Nursery Street, Sheffield S3 8GG

Credit Report

Discover MORGAN SINDALL PROPERTY SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£1.60M

Increased by £552.00k (+53%)

Net Assets

£32.34M

Increased by £22.13M (+217%)

Total Liabilities

£55.16M

Decreased by £51.89M (-48%)

Turnover

£223.22M

Increased by £38.05M (+21%)

Employees

1097

Decreased by 6 (-1%)

Debt Ratio

63%

Decreased by 28 (-31%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£104k awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 60,000,000 Shares £60.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Nov 202440,000,000£40.00m£1
9 Dec 202120,000,000£20.00m£1

Officers

Officers

7 active 33 resigned
Status
Culdip Kelly Kaur GangotraDirectorBritishUnited Kingdom567 May 2024Active
Darren Robert EatonDirectorBritishUnited Kingdom531 Sept 2023Active
Joanne JamiesonDirectorBritishUnited Kingdom5023 Apr 2024Active
John Christopher MorganDirectorBritishEngland7031 Dec 2013Active
Lisa Ann Katherine MinnsSecretaryUnknownUnknown3 Jun 2025Active
Patrick Denis BoyleDirectorBritishUnited Kingdom5728 Apr 2023Active
Simon William ButlerDirectorBritishUnited Kingdom481 Sept 2023Active

Shareholders

Shareholders (1)

Morgan Sindall Group Plc
100.0%
67,480,10114 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Morgan Sindall Group Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MORGAN SINDALL GROUP PLC united kingdom
MORGAN SINDALL PROPERTY SERVICES LIMITED Current Company
B:HOME BIRMINGHAM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
GOLDEN I LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOVELL POWERMINSTER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025OfficersChange to director Patrick Denis Boyle on 2025-12-01View(2 pages)
4 Jun 2025OfficersAppointment of Lisa Ann Katherine Minns as director on 2025-06-03View(2 pages)
2 May 2025OfficersTermination of Helen Mary Mason as director on 2025-04-22View(1 page)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-13 with updatesView(5 pages)
27 Mar 2025AccountsAnnual accounts made up to 2024-12-31View(45 pages)
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

2 May 2025 Officers

Termination of Helen Mary Mason as director on 2025-04-22

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-13 with updates

27 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Patrick Denis Boyle on 2025-12-01

2 months ago on 2 Dec 2025

Appointment of Lisa Ann Katherine Minns as director on 2025-06-03

8 months ago on 4 Jun 2025

Termination of Helen Mary Mason as director on 2025-04-22

9 months ago on 2 May 2025

Confirmation statement made on 2025-04-13 with updates

10 months ago on 14 Apr 2025

Annual accounts made up to 2024-12-31

10 months ago on 27 Mar 2025