Cosgarne Hall Limited ST. AUSTELL


Cosgarne Hall started in year 2008 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06725642. The Cosgarne Hall company has been functioning successfully for 16 years now and its status is active. The firm's office is based in St. Austell at Cosgarne Hall. Postal code: PL25 5JQ.

At present there are 8 directors in the the company, namely Kevin P., Judith C. and Mark S. and others. In addition one secretary - Malcolm P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cosgarne Hall Limited Address / Contact

Office Address Cosgarne Hall
Office Address2 81 Truro Road
Town St. Austell
Post code PL25 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06725642
Date of Incorporation Thu, 16th Oct 2008
Industry Other accommodation
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Kevin P.

Position: Director

Appointed: 05 December 2020

Judith C.

Position: Director

Appointed: 05 December 2020

Malcolm P.

Position: Secretary

Appointed: 22 November 2018

Mark S.

Position: Director

Appointed: 22 November 2018

William H.

Position: Director

Appointed: 16 January 2017

Gareth B.

Position: Director

Appointed: 21 October 2016

Janet V.

Position: Director

Appointed: 21 October 2016

Hugh H.

Position: Director

Appointed: 01 May 2014

Timothy S.

Position: Director

Appointed: 27 November 2012

Bimini L.

Position: Director

Appointed: 05 December 2020

Resigned: 29 October 2022

Elaine R.

Position: Director

Appointed: 26 October 2020

Resigned: 27 July 2023

Clare T.

Position: Director

Appointed: 21 October 2016

Resigned: 22 November 2018

Clive S.

Position: Secretary

Appointed: 13 July 2015

Resigned: 22 November 2018

Malcolm P.

Position: Secretary

Appointed: 01 May 2014

Resigned: 01 October 2015

Hugh H.

Position: Director

Appointed: 25 September 2012

Resigned: 12 September 2013

Brian A.

Position: Secretary

Appointed: 01 May 2012

Resigned: 30 November 2013

Roger V.

Position: Director

Appointed: 28 November 2011

Resigned: 29 October 2022

Christopher A.

Position: Director

Appointed: 28 November 2011

Resigned: 01 October 2015

Clive S.

Position: Director

Appointed: 28 November 2011

Resigned: 22 November 2018

Ronald T.

Position: Secretary

Appointed: 01 March 2011

Resigned: 12 December 2011

Heidi B.

Position: Director

Appointed: 16 November 2010

Resigned: 12 June 2012

Ian M.

Position: Director

Appointed: 21 April 2010

Resigned: 13 March 2015

Sandra H.

Position: Director

Appointed: 12 March 2009

Resigned: 31 March 2016

John C.

Position: Secretary

Appointed: 16 October 2008

Resigned: 01 March 2011

Ronald T.

Position: Director

Appointed: 16 October 2008

Resigned: 30 June 2011

Richard W.

Position: Director

Appointed: 16 October 2008

Resigned: 31 October 2010

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 27th, November 2023
Free Download (45 pages)

Company search

Advertisements