• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Morgan Lovell Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    Westminster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Morgan Lovell
  • Address
    ******************
  • SIC Codes
    41201
  • SIC Description
    Construction of commercial buildings
  • Company Number
    02755027
  • Listing UID
    84039
Google Advert
Location
  • Kent House, 14-17 Market Pl, London W1W 8AJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.516108
  • Longitude
    -0.139935
  • Easting
    529162.0
  • Northing
    181327.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU65848
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Thursday, November 11, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MINNS, Lisa Ann Katherine
    Appointed On: June 2, 2025
    Occupation: N/A
    Role: secretary
    Address: C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom
    BLAKEMAN, Matthew John
    Appointed On: March 31, 2026
    Occupation: N/A
    Role: director
    Address: Morgan Lovell Plc, Maxis 1, Western Road, Bracknell, RG12 1RT, United Kingdom
    BOOTH, Christopher Stephen
    Appointed On: October 10, 2013
    Occupation: N/A
    Role: director
    Address: 77, Newman Street, London, W1T 3EW, United Kingdom
    BRAZIER, Paul
    Appointed On: September 5, 2013
    Occupation: N/A
    Role: director
    Address: 77, Newman Street, London, W1T 3EW, United Kingdom
    EWING, Robert Stuart David
    Appointed On: November 2, 2020
    Occupation: N/A
    Role: director
    Address: 77, Newman Street, London, W1T 3EW, England
    GANGOTRA, Culdip Kelly Kaur
    Appointed On: May 7, 2024
    Occupation: N/A
    Role: director
    Address: C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom
    MORGAN, John Christopher
    Appointed On: December 31, 2013
    Occupation: N/A
    Role: director
    Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ
    WROUGHTON, Nathan Charles
    Appointed On: January 1, 2026
    Occupation: N/A
    Role: director
    Address: Morgan Lovell Plc, 16 Noel Street, London, W1F 8DA, United Kingdom
    CROSS, Susan Jane
    Appointed On: July 29, 1993
    Occupation: N/A
    Role: secretary
    Address: 7 Rothschild Road, Wing, Leighton Buzzard, Bedfordshire, LU7 0NL
    Resigned On: December 28, 1994
    JOHNSTON, William Raymond
    Appointed On: December 28, 1994
    Occupation: N/A
    Role: secretary
    Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG
    Resigned On: June 1, 2005
    LOVELL, John James Clifford
    Appointed On: October 7, 1992
    Occupation: N/A
    Role: secretary
    Address: The Manor, Bucklebury, Berks, RG7 6RP
    Resigned On: July 29, 1993
    MASON, Helen Mary
    Appointed On: June 27, 2024
    Occupation: N/A
    Role: secretary
    Address: C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom
    Resigned On: April 22, 2025
    MATTHEWS, Amanda Catherine
    Appointed On: April 22, 2025
    Occupation: N/A
    Role: secretary
    Address: C/O Morgan Sindall Group Plc, Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom
    Resigned On: June 2, 2025
    NETTLESHIP, Isobel Mary
    Appointed On: February 9, 2005
    Occupation: N/A
    Role: secretary
    Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ
    Resigned On: May 31, 2014
    SHERIDAN, Clare
    Appointed On: May 31, 2014
    Occupation: N/A
    Role: secretary
    Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ
    Resigned On: June 27, 2024
    SWIFT INCORPORATIONS LIMITED
    Appointed On: October 7, 1992
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: October 12, 1992
    ALLAN, Colin Wemyss
    Appointed On: June 4, 2014
    Occupation: N/A
    Role: director
    Address: Morgan Lovell Plc, Maxis 1, Western Road, Bracknell, Berkshire, RG12 1RT, United Kingdom
    Resigned On: March 31, 2026
    ATKINSON, David Scott
    Appointed On: October 7, 1992
    Occupation: N/A
    Role: director
    Address: 63 Bathgate Road, London, SW19 5PQ
    Resigned On: April 1, 1997
    BATES, Steven William
    Appointed On: January 1, 2002
    Occupation: N/A
    Role: director
    Address: Lords Spring Farmhouse, Bitchet Green, Sevenoaks, Kent, TN15 0NA
    Resigned On: January 13, 2003
    BISHOP, John Michael
    Appointed On: May 5, 1994
    Occupation: N/A
    Role: director
    Address: Orchard View, Tintells Lane, West Horsley, Surrey, KT24 6JD
    Resigned On: June 1, 2005
    BRADLEY, Andrew
    Appointed On: January 2, 2001
    Occupation: N/A
    Role: director
    Address: 16, Noel Street, London, W1F 8DA, United Kingdom
    Resigned On: June 30, 2014
    CANNON, David Paul
    Appointed On: March 29, 2007
    Occupation: N/A
    Role: director
    Address: 16, Noel Street, London, W1F 8DA, United Kingdom
    Resigned On: October 18, 2010
    CRUMMETT, Stephen Paul
    Appointed On: February 26, 2013
    Occupation: N/A
    Role: director
    Address: Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom
    Resigned On: May 7, 2024
    DALY, Ian Mark
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: 101 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UN
    Resigned On: December 31, 2003
    DALY, Ian Mark
    Appointed On: December 31, 1999
    Occupation: N/A
    Role: director
    Address: 101 Wellingham Avenue, Hitchin, Hertfordshire, SG5 2UN
    Resigned On: December 4, 2000
    DOCKERY, Mark Joseph
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: New Barns Farm, Marsh Green, Edenbridge, Kent, TN8 5QU
    Resigned On: May 6, 2003
    DOWNING, Paul
    Appointed On: May 10, 2004
    Occupation: N/A
    Role: director
    Address: 10 Pebworth Drive, Hatton Park, Warwick, Warwickshire, CV35 7UD
    Resigned On: January 31, 2007
    ELLIOTT, Stephen
    Appointed On: December 4, 2000
    Occupation: N/A
    Role: director
    Address: 39, Napier Avenue, Parsons Green, London, SW6 3PS
    Resigned On: October 11, 2013
    FRITH, John Colin
    Appointed On: December 31, 1999
    Occupation: N/A
    Role: director
    Address: 5 Cedar Drive, Fleet, Hampshire, GU13 9HD
    Resigned On: November 30, 2000
    GIANNINI, Kenneth Albert Spurgeon
    Appointed On: January 7, 2015
    Occupation: N/A
    Role: director
    Address: 77, Newman Street, London, W1T 3EW, United Kingdom
    Resigned On: September 25, 2015
    GREGORY, Robert David
    Appointed On: October 3, 2011
    Occupation: N/A
    Role: director
    Address: 16, Noel Street, London, W1F 8DA, United Kingdom
    Resigned On: September 1, 2012
    HENDERSON, David
    Appointed On: January 5, 2004
    Occupation: N/A
    Role: director
    Address: 16, Noel Street, London, W1F 8DA, United Kingdom
    Resigned On: September 5, 2011
    HORNE, Paul David
    Appointed On: December 31, 1999
    Occupation: N/A
    Role: director
    Address: 17 Weir Pool Court, Silk Lane, Twyford, 288aing, Berkshire, RG10 9GY
    Resigned On: October 11, 2002
    JANSON, Arie
    Appointed On: December 31, 1999
    Occupation: N/A
    Role: director
    Address: 6 Rashleigh Court, Church Crookham, Fleet, Hampshire, GU13 0UQ
    Resigned On: September 16, 2002
    JOHNSTON, William Raymond
    Appointed On: December 5, 2000
    Occupation: N/A
    Role: director
    Address: 9 Beverley Court, 59 Fairfax Road, London, NW6 4EG
    Resigned On: June 1, 2005
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2025
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Type
    full
    Next Accounts
    Due On
    June 30, 2027
    Overdue
    No
    Period End On
    December 31, 2026
    Period Start On
    January 1, 2026
    Next Due
    June 30, 2027
    Next Made Up To
    December 31, 2026
    Overdue
    No
    Company Name
    MORGAN LOVELL PLC
    Company Number
    02755027
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    October 12, 2025
    Next Due
    October 26, 2026
    Next Made Up To
    October 12, 2026
    Overdue
    No
    Date Of Creation
    October 12, 1992
    ETag
    2756c5a517d446dcd3754437ba566fd170ec4c02
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 12, 2015
    Previous Company Names
    Ceased On
    March 30, 2001
    Effective From
    December 31, 1996
    Name
    MORGAN LOVELL GROUP PLC
    Ceased On
    December 31, 1996
    Effective From
    October 12, 1992
    Name
    MORGAN LOVELL HOLDINGS LIMITED
    Registered Office Address
    Address Line 1
    Kent House
    Address Line 2
    14 - 17 Market Place
    Locality
    London
    Post Code
    W1W 8AJ
    Type
    plc

    You May Also Be Interested In

    Annexology LTD Verified listing

    • 3, Wentworth Drive, Rochester, ME3 8UL
    • Medway
    • Construction of commercial buildings
    • Carrier, Dealer

    Devon Carpentry And Construction LTD Verified listing

    • 4, Haytor View, Newton Abbot, TQ12 6RQ
    • Teignbridge
    • Construction of commercial buildings, Construction of domestic buildings
    • Carrier, Dealer

    Hill Build LTD Verified listing

    • Burley, West Coker Hill, West Coker, Yeovil, BA22 9DG
    • Somerset
    • Construction of commercial buildings
    • Carrier, Broker, Dealer

    Exeid LTD Verified listing

    • Exeid, Castle Gate, Nottingham, NG1 7AQ
    • Nottingham
    • Construction of commercial buildings, Other telecommunications activities, Management of real estate on a fee or contract basis, Combined facilities support activities
    • Carrier, Broker, Dealer

    Alpha Construction Limited Verified listing

    • Alpha Construction, Alpha House, Uttoxeter Road, Hilton, Derby, DE65 5GE
    • South Derbyshire
    • Construction of commercial buildings, Construction of utility projects for electricity and telecommunications, Construction of other civil engineering projects n.e.c.
    • Carrier, Broker, Dealer

    Biconstruct LTD Verified listing

    • 14, Middlewell Court, Northampton, NN3 9TZ
    • West Northamptonshire
    • Construction of commercial buildings, Construction of domestic buildings, Other building completion and finishing
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link