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

COUSINS PROPERTIES LIMITED

CITYGATE HOUSE, BATH LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 5SQ,
Company Registration Number
00563079
Private Limited Company
Active

Company Overview

About Cousins Properties Ltd
COUSINS PROPERTIES LIMITED was founded on 1956-03-21 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Cousins Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COUSINS PROPERTIES LIMITED
 
Legal Registered Office
CITYGATE HOUSE
BATH LANE
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 5SQ
Other companies in NE2
 
Filing Information
Company Number 00563079
Company ID Number 00563079
Date formed 1956-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUSINS PROPERTIES 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.
Companies with same name COUSINS PROPERTIES LIMITED
The following companies were found which have the same name as COUSINS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUSINS PROPERTIES LTD. Prince Edward Island Unknown Company formed on the 2013-03-15
COUSINS PROPERTIES LLC 603 MAIN ST. Nassau WESTBURY NY 11590 Active Company formed on the 2013-02-22
COUSINS PROPERTIES, LLC 950 CEDAR CROSS RD DUBUQUE IA 52003 Active Company formed on the 2004-08-20
COUSINS PROPERTIES LLC 3524 GRAVELLY BEACH LOOP NW OLYMPIA WA 98502 Dissolved Company formed on the 2000-04-11
COUSINS PROPERTIES PTY LTD Active Company formed on the 2012-02-01
COUSINS PROPERTIES LP 3344 PEACHTREE RD NE STE 1800 ATLANTA GA 30326 Active Company formed on the 2016-12-19
COUSINS PROPERTIES LP 1999 BRYAN ST STE 900 DALLAS TX 75201 Dissolved Company formed on the 2017-01-26
COUSINS PROPERTIES INC 5900 S. W. 73RD ST MIAMI FL Inactive Company formed on the 1968-11-20
COUSINS PROPERTIES LLC 1080 BEAR ISLAND DRIVE WEST PALM BEACH FL 33409 Inactive Company formed on the 2012-12-28
COUSINS PROPERTIES INCORPORATED 3344 PEACHTREE RD NE STE 1800 ATLANTA GA 30326 Active Company formed on the 2013-09-06
COUSINS PROPERTIES PALISADES LLC 3344 PEACHTREE RD NE STE 1800 ATLANTA GA 30326 Active Company formed on the 2007-12-22
COUSINS PROPERTIES SERVICES LLC 3344 PEACHTREE RD NE STE 1800 ATLANTA GA 30326 Active Company formed on the 2007-12-22
COUSINS PROPERTIES WATERVIEW LLC 3344 PEACHTREE RD NE STE 1800 ATLANTA GA 30326 Active Company formed on the 2008-05-29
COUSINS PROPERTIES INC Delaware Unknown
COUSINS PROPERTIES TEXAS LP Georgia Unknown
COUSINS PROPERTIES WATERVIEW LLC Georgia Unknown
COUSINS PROPERTIES SERVICES LLC Georgia Unknown
COUSINS PROPERTIES PALISADES LLC Georgia Unknown
COUSINS PROPERTIES FUNDING II LLC Georgia Unknown
COUSINS PROPERTIES FUNDING LLC Georgia Unknown

Company Officers of COUSINS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN COLIN BARRIE
Company Secretary 2017-12-19
PATRICIA DUNCAN
Director 1992-04-13
WILLIAM RANKIN
Director 1992-04-13
ADAM JAMES SERFONTEIN
Director 2000-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN EDWARD JOSEPH BAXTER
Company Secretary 2003-04-08 2016-06-30
STEPHEN EDWARD JOSEPH BAXTER
Director 2007-07-01 2016-06-30
ROBERT NICHOLSON
Director 1992-04-13 2007-07-01
ROBERT NICHOLSON
Company Secretary 1996-12-31 2003-04-08
ROBERT RANKIN
Director 1992-04-13 2002-07-15
WILLIAM RANKIN
Company Secretary 1992-04-13 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA DUNCAN J & S.ROBINSON (PONTELAND) LIMITED Director 1992-04-13 CURRENT 1946-01-22 Active - Proposal to Strike off
PATRICIA DUNCAN HANRO LIMITED Director 1991-03-15 CURRENT 1988-04-18 Active
WILLIAM RANKIN SOLUTIONS ESTATE MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2007-11-16 Active - Proposal to Strike off
WILLIAM RANKIN RETAIL PORTFOLIO LIMITED Director 2007-05-24 CURRENT 2005-06-07 Dissolved 2016-04-19
WILLIAM RANKIN FRAISE PROPERTIES LIMITED Director 2007-05-24 CURRENT 2006-05-10 Active - Proposal to Strike off
WILLIAM RANKIN DUNELM DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2004-11-18 Active - Proposal to Strike off
WILLIAM RANKIN RESICOM LIMITED Director 2007-05-24 CURRENT 2001-02-28 Active
WILLIAM RANKIN CITYGATE NEWCASTLE LIMITED Director 1998-09-02 CURRENT 1998-07-13 Dissolved 2016-04-19
WILLIAM RANKIN J & S.ROBINSON (PONTELAND) LIMITED Director 1992-04-13 CURRENT 1946-01-22 Active - Proposal to Strike off
WILLIAM RANKIN HANRO LIMITED Director 1991-03-15 CURRENT 1988-04-18 Active
ADAM JAMES SERFONTEIN MAYMASK (215) LIMITED Director 2016-04-09 CURRENT 2016-03-15 Dissolved 2017-02-07
ADAM JAMES SERFONTEIN MAYMASK (216) LIMITED Director 2016-04-05 CURRENT 2016-03-15 Dissolved 2017-02-07
ADAM JAMES SERFONTEIN MAYMASK (214) LIMITED Director 2016-04-05 CURRENT 2016-03-15 Dissolved 2017-02-07
ADAM JAMES SERFONTEIN NEWCASTLE NE1 LIMITED Director 2009-11-12 CURRENT 2008-02-11 Active
ADAM JAMES SERFONTEIN SOLUTIONS ESTATE MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2007-11-16 Active - Proposal to Strike off
ADAM JAMES SERFONTEIN FRAISE PROPERTIES LIMITED Director 2006-06-15 CURRENT 2006-05-10 Active - Proposal to Strike off
ADAM JAMES SERFONTEIN RETAIL PORTFOLIO LIMITED Director 2005-06-22 CURRENT 2005-06-07 Dissolved 2016-04-19
ADAM JAMES SERFONTEIN DUNELM DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 2004-11-18 Active - Proposal to Strike off
ADAM JAMES SERFONTEIN J & S.ROBINSON (PONTELAND) LIMITED Director 2002-08-27 CURRENT 1946-01-22 Active - Proposal to Strike off
ADAM JAMES SERFONTEIN HANRO LIMITED Director 2002-04-30 CURRENT 1988-04-18 Active
ADAM JAMES SERFONTEIN RESICOM LIMITED Director 2001-08-09 CURRENT 2001-02-28 Active
ADAM JAMES SERFONTEIN CITYGATE NEWCASTLE LIMITED Director 2000-12-20 CURRENT 1998-07-13 Dissolved 2016-04-19

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
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28AP01DIRECTOR APPOINTED MR DUNCAN COLIN BARRIE
2020-09-28AP01DIRECTOR APPOINTED MR DUNCAN COLIN BARRIE
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DUNCAN
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005630790016
2018-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005630790017
2017-12-20AP03Appointment of Mr Duncan Colin Barrie as company secretary on 2017-12-19
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 9900
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD JOSEPH BAXTER
2016-07-01TM02Termination of appointment of Stephen Edward Joseph Baxter on 2016-06-30
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 9900
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 9900
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 9900
2014-05-12AR0108/05/14 FULL LIST
2014-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005630790016
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0108/05/13 FULL LIST
2012-09-05SH0605/09/12 STATEMENT OF CAPITAL GBP 9900
2012-09-05SH0201/08/12 STATEMENT OF CAPITAL GBP 25576
2012-09-05MEM/ARTSARTICLES OF ASSOCIATION
2012-09-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0108/05/12 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SERFONTEIN / 15/07/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD JOSEPH BAXTER / 08/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DUNCAN / 08/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD JOSEPH BAXTER / 08/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SERFONTEIN / 08/05/2011
2011-05-09AR0108/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA DUNCAN / 08/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD JOSEPH BAXTER / 08/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES SERFONTEIN / 08/05/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD JOSEPH BAXTER / 08/05/2011
2011-04-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:15
2011-04-13ANNOTATIONOther
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RANKIN / 08/05/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM SERFONTEIN / 09/06/2008
2008-05-28363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-31RES13TERMS OF CONTRACT 01/06/07
2007-07-17169£ IC 27901/27076 01/06/07 £ SR 825@1=825
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-05-30363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-15363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-05-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-13403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to COUSINS PROPERTIES 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 COUSINS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT OF CONTRACT AND SECURITY BY WAY OF FIXED CHARGE 2011-04-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-03-31 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF ASSIGNMENT OF CONTRACT AND SECURITY 2010-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2008-05-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-12-21 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2001-04-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-04 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-23 Satisfied BARCLAYS BANK PLC
FIRST LEGAL MORTGAGE 1989-08-11 Satisfied BARCLAYS BANK PLC
FIRST LEGAL MORTGAGE 1989-08-11 Satisfied BARCLAYS BANK PLC
FIRST LEGAL MORTGAGE 1989-08-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUSINS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of COUSINS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUSINS PROPERTIES LIMITED
Trademarks
We have not found any records of COUSINS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUSINS PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as COUSINS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where COUSINS PROPERTIES 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 COUSINS PROPERTIES 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 COUSINS PROPERTIES 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.