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

COGNATUM PROPERTY LIMITED

PIPE HOUSE, LUPTON ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9BS,
Company Registration Number
05366842
Private Limited Company
Active

Company Overview

About Cognatum Property Ltd
COGNATUM PROPERTY LIMITED was founded on 2005-02-16 and has its registered office in Wallingford. The organisation's status is listed as "Active". Cognatum Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COGNATUM PROPERTY LIMITED
 
Legal Registered Office
PIPE HOUSE
LUPTON ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9BS
Other companies in OX49
 
Previous Names
TBTS LIMITED27/08/2008
Filing Information
Company Number 05366842
Company ID Number 05366842
Date formed 2005-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857840388  
Last Datalog update: 2023-11-06 15:16:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGNATUM PROPERTY 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.

Company Officers of COGNATUM PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JAMES CARWITHEN GREENWOOD
Director 2018-01-01
JOHN TIMOTHY LAVIN
Director 2015-05-21
GUY SIDDLE CHRISTIE MOSSOP
Director 2005-02-16
PHILIP STANLEY SECCOMBE
Director 2005-02-16
NOEL CHARLES SHUTTLEWORTH
Director 2008-08-22
HENRY JOHN DUDLEY THORNTON
Director 2005-02-16
PETER JOHN WALTON
Director 2017-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HARRY VERNON CLAYTON
Director 2008-08-22 2014-11-19
ANDREW JAMES PARTRIDGE
Director 2012-02-15 2013-09-23
NICHOLAS JOHN LOWE
Director 2008-08-22 2011-02-28
ALAN WILLIAM CLARK
Company Secretary 2005-06-22 2008-08-22
ALAN WILLIAM CLARK
Director 2005-03-08 2008-08-22
GUY SIDDLE CHRISTIE MOSSOP
Company Secretary 2005-02-16 2005-06-22
L & A SECRETARIAL LIMITED
Nominated Secretary 2005-02-16 2005-02-16
L & A REGISTRARS LIMITED
Nominated Director 2005-02-16 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY LAVIN COGNATUM DEVELOPMENTS LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
JOHN TIMOTHY LAVIN COGNATUM SERVICES LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JOHN TIMOTHY LAVIN BLUE CEDAR HOMES MANAGEMENT COMPANY LIMITED Director 2017-11-27 CURRENT 2010-10-01 Active
JOHN TIMOTHY LAVIN COGNATUM PROJECTS LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
GUY SIDDLE CHRISTIE MOSSOP COGNATUM ESTATES LIMITED Director 2010-01-04 CURRENT 2008-08-13 Active
GUY SIDDLE CHRISTIE MOSSOP FIFTY5PLUS.COM LIMITED Director 2002-08-01 CURRENT 2001-06-08 Active
HENRY JOHN DUDLEY THORNTON COGNATUM ESTATES LIMITED Director 2008-12-10 CURRENT 2008-08-13 Active
HENRY JOHN DUDLEY THORNTON GENEPI ODIHAM LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
HENRY JOHN DUDLEY THORNTON GENEPI PROPERTY LIMITED Director 2003-07-04 CURRENT 2003-07-04 Liquidation

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN WILLIAMS
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AP01DIRECTOR APPOINTED MR RICHARD STEPHEN WILLIAMS
2021-01-25PSC02Notification of Cognatum Estates Limited as a person with significant control on 2021-01-11
2021-01-25PSC07CESSATION OF GUY SIDDLE CHRISTIE MOSSOP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY SIDDLE CHRISTIE MOSSOP
2021-01-25PSC09Withdrawal of a person with significant control statement on 2021-01-25
2021-01-22MEM/ARTSARTICLES OF ASSOCIATION
2021-01-22RES01ADOPT ARTICLES 22/01/21
2021-01-22CC04Statement of company's objects
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARWITHEN GREENWOOD
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-24RP04CS01
2020-11-23CH01Director's details changed for Guy Siddle Christie Mossop on 2020-11-23
2020-10-19PSC08Notification of a person with significant control statement
2020-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JOHN DUDLEY THORNTON
2020-08-13PSC07CESSATION OF HENRY JOHN DUDLEY THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-25AP01DIRECTOR APPOINTED MRS NICOLA SERCOMBE
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STANLEY SECCOMBE
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY LAVIN
2019-06-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-30AP01DIRECTOR APPOINTED MR JAMES CARWITHEN GREENWOOD
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02AP01DIRECTOR APPOINTED MR PETER JOHN WALTON
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 96
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-06-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AP01DIRECTOR APPOINTED MR JOHN TIMOTHY LAVIN
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 96
2016-03-03AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-30SH03Purchase of own shares
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 96
2015-09-16SH0619/08/15 STATEMENT OF CAPITAL GBP 96
2015-09-16SH0619/08/15 STATEMENT OF CAPITAL GBP 176
2015-09-16SH03Purchase of own shares
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-16AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Pipe House Lupton Road Wallingford Oxfordshire OX10 9BT England
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRY VERNON CLAYTON
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB
2014-06-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-25AR0116/02/14 ANNUAL RETURN FULL LIST
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARTRIDGE
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AR0116/02/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED MR ANDREW JAMES PARTRIDGE
2011-06-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LOWE
2011-02-17AR0116/02/11 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-16AR0116/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHARLES SHUTTLEWORTH / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY SECCOMBE / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY SIDDLE CHRISTIE MOSSOP / 02/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LOWE / 02/03/2010
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 7 ST MARTIN'S STREET WALLINGFORD OXFORDSHIRE OX10 0AN
2009-02-28363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-01288aDIRECTOR APPOINTED MR NICHOLAS JOHN LOWE
2008-09-01288aDIRECTOR APPOINTED MR NOEL CHARLES SHUTTLEWORTH
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY ALAN CLARK
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN CLARK
2008-09-01288aDIRECTOR APPOINTED MR CHARLES HARRY VERNON CLAYTON
2008-09-0188(2)AD 22/08/08 GBP SI 196@1=196 GBP IC 4/200
2008-08-23CERTNMCOMPANY NAME CHANGED TBTS LIMITED CERTIFICATE ISSUED ON 27/08/08
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2006-03-17363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-09-2288(2)RAD 14/09/05--------- £ SI 3@1=3 £ IC 1/4
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288bSECRETARY RESIGNED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bSECRETARY RESIGNED
2005-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 31 CORSHAM STREET LONDON N1 6DR
2005-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to COGNATUM PROPERTY 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 COGNATUM PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COGNATUM PROPERTY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COGNATUM PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of COGNATUM PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGNATUM PROPERTY LIMITED
Trademarks
We have not found any records of COGNATUM PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGNATUM PROPERTY 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 (68310 - Real estate agencies) as COGNATUM PROPERTY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where COGNATUM PROPERTY 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 COGNATUM PROPERTY 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 COGNATUM PROPERTY 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.