About

Registered Number: 00563079
Date of Incorporation: 21/03/1956 (69 years and 1 month ago)
Company Status: Active
Registered Address: Citygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, NE4 5SQ

 

Having been setup in 1956, Cousins Properties Ltd have registered office in Newcastle Upon Tyne, Tyne And Wear, it's status at Companies House is "Active". There are 3 directors listed as Barrie, Duncan Colin, Duncan, Patricia, Rankin, Robert for this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Patricia N/A 25 July 2020 1
RANKIN, Robert N/A 15 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Duncan Colin 19 December 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 May 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR01 - N/A 02 March 2018
AP03 - Appointment of secretary 20 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 14 September 2016
TM01 - Termination of appointment of director 01 July 2016
TM02 - Termination of appointment of secretary 01 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 06 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 May 2014
MR01 - N/A 14 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 May 2013
RESOLUTIONS - N/A 05 September 2012
SH06 - Notice of cancellation of shares 05 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2012
MEM/ARTS - N/A 05 September 2012
SH03 - Return of purchase of own shares 05 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 September 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
MG01 - Particulars of a mortgage or charge 20 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
363a - Annual Return 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 21 December 2007
AA - Annual Accounts 14 August 2007
RESOLUTIONS - N/A 31 July 2007
169 - Return by a company purchasing its own shares 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 15 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 05 June 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
RESOLUTIONS - N/A 17 February 1997
123 - Notice of increase in nominal capital 03 November 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
RESOLUTIONS - N/A 15 August 1996
RESOLUTIONS - N/A 15 August 1996
RESOLUTIONS - N/A 15 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 1996
123 - Notice of increase in nominal capital 15 August 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 30 April 1996
287 - Change in situation or address of Registered Office 18 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 05 May 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 29 April 1994
AA - Annual Accounts 17 May 1993
363s - Annual Return 17 May 1993
363a - Annual Return 10 July 1992
AA - Annual Accounts 16 April 1992
288 - N/A 02 April 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 21 December 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 24 May 1990
288 - N/A 13 September 1989
47 - N/A 31 August 1989
RESOLUTIONS - N/A 29 August 1989
CERTNM - Change of name certificate 29 August 1989
MEM/ARTS - N/A 29 August 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 06 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1989
CERTNM - Change of name certificate 09 August 1988
287 - Change in situation or address of Registered Office 04 July 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
AC42 - N/A 03 May 1988
AC07 - N/A 29 January 1988
AA - Annual Accounts 19 March 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 05 March 1987
363 - Annual Return 19 December 1986
MISC - Miscellaneous document 21 March 1956
NEWINC - New incorporation documents 21 March 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2018 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Deed of assignment of contract and security by way of fixed charge 29 March 2011 Fully Satisfied

N/A

Legal mortgage 29 March 2011 Fully Satisfied

N/A

Legal mortgage 17 December 2010 Fully Satisfied

N/A

Legal mortgage 17 December 2010 Fully Satisfied

N/A

Deed of assignment of contract and security 17 December 2010 Fully Satisfied

N/A

Deed of legal mortgage 06 May 2008 Fully Satisfied

N/A

Legal mortgage 19 December 2007 Fully Satisfied

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 27 March 2001 Fully Satisfied

N/A

Legal charge 23 March 2001 Fully Satisfied

N/A

First legal mortgage 11 August 1989 Fully Satisfied

N/A

First legal mortgage 11 August 1989 Fully Satisfied

N/A

First legal mortgage 11 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.