BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC
Overview
| Company Name | BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03457742 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Activities of mortgage finance companies (64922) / Financial and insurance activities
Where is BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC located?
| Registered Office Address | Trinity Road HX1 2RG Halifax |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Aug 11, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Zack Ellis on Jun 29, 2025 | 2 pages | CH01 | ||
Termination of appointment of Tanya Marie Foxe as a director on Jun 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr Zack Ellis as a director on May 22, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Tanya Marie Foxe as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lavanya Menon as a director on Sep 11, 2024 | 1 pages | TM01 | ||
Termination of appointment of Johan Robin Charles Von Schmidt Auf Altenstadt as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Carolyne Emily Gregory as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lavanya Menon as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Lawrence as a director on Aug 16, 2021 | 1 pages | TM01 | ||
Director's details changed for Miss Emma Louise Lawrence on Jun 06, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on Jan 21, 2020 | 2 pages | CH01 | ||
Who are the officers of BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 264366260002 | |||||||
| BEZUIDENHOUT, Jacques Lodewickus | Director | Canons Way BS1 5LF Bristol 10 England | United Kingdom | British | 329913390001 | |||||
| ELLIS, Zack | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 336449700002 | |||||
| GREGORY, Carolyne Emily | Director | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | United Kingdom | British | 324288310001 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| FISHER, Brian White | Secretary | 1 Marine Court PO4 9QU Eastney Hampshire | British | 38097270001 | ||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 164928180001 | |||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 210974190001 | |||||||
| LAKIN, Helen Mary | Secretary | Gorphwysfa 6 Nant Road Bwlchgwyn LL11 5YN Wrexham Clwyd | British | 41250190001 | ||||||
| LOCKWOOD, Angela | Secretary | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries United Kingdom | British | 115797910001 | ||||||
| MAYER, Sally | Secretary | 48 Prospect Street Shibden Heights HX3 6LG Halifax | British | 75435950002 | ||||||
| SOBO, Femi | Secretary | 5 Carr Bridge View Cookridge LS16 7BR Leeds | British | 55778050002 | ||||||
| BICKERS, Andrew | Director | Bishopsgate EC2M 3YB London 155 United Kingdom | United Kingdom | British | 196589050001 | |||||
| CURRAN, Peter | Director | Trinity Road HX1 2RG Halifax West Yorkshire | United Kingdom | British | 318302470001 | |||||
| DOLMAN, Mark Stuart | Director | PO BOX 112 Canons Way BS99 7LB Bristol Canons House England England | United Kingdom | British | 169566090001 | |||||
| DONALD, William Alexander | Director | 39 Cluny Gardens EH10 6BL Edinburgh Lothian Scotland | Scotland | British | 48077500001 | |||||
| FOXE, Tanya Marie | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 327249580001 | |||||
| HARESNAPE, Charles William | Director | 19 Craigleith View EH4 3JZ Edinburgh | United Kingdom | British | 165191380002 | |||||
| HILL, Tracey Anne | Director | Lloyds Banking Group Trinity Road HX1 2RG Halifax C/O Retail Company Secretaries | United Kingdom | British | 148038040001 | |||||
| LAWRENCE, Emma Louise | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 195107560001 | |||||
| LLOYD, John Henry | Director | 3 Myreside EH19 3GZ Bonnyrigg | British | 89737720002 | ||||||
| MCARTHUR, Daniel Rodger | Director | 52 Baberton Avenue EH14 5DU Juniper Green Edinburgh | United Kingdom | British | 75485440002 | |||||
| MENON, Lavanya | Director | London Wall EC2Y 5AS London 125 United Kingdom | United Kingdom | British | 286402430001 | |||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||
| PAGE, Marc Stephen | Director | Floor Trinity Road HX1 2RG Halifax 3rd United Kingdom | United Kingdom | British | 178244230001 | |||||
| SCOTT, Iain William St Clair | Director | 22 Bramdean Rise EH10 6JR Edinburgh Midlothian | British | 598700001 | ||||||
| STEWART, Ian Gordon | Director | Lovell Park Road LS1 1NS Leeds Lovell Park United Kingdom | United Kingdom | British | 82245010005 | |||||
| STOCKTON, Nigel Geoffrey | Director | 30 Yorke Road RH2 9HB Reigate Surrey | England | British | 146819050001 | |||||
| TURNER, Janet | Director | 5th Floor 25 Gresham Street EC2V 7HM London Lloyds Banking Group United Kingdom | United Kingdom | British | 239996920001 | |||||
| VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 254275760001 | |||||
| WHITE, George Aikman Emslie | Director | 36 Newmills Crescent Balerno EH14 5SX Edinburgh Lothian | British | 29773770001 |
Who are the persons with significant control of BOS (SHARED APPRECIATION MORTGAGES) NO. 6 PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0