Download leads from Nexok and grow your business. Find out more

Bos (Shared Appreciation Mortgages (Scotland) No.2) Limited

Private Limited Company

Bos (Shared Appreciation Mortgages (Scotland) No.2) Limited
Trinity Road
Halifax
HX1 2RG
Company NameBos (Shared Appreciation Mortgages (Scotland) No.2) Limited
Company StatusActive
Company Number03331868
Incorporation Date12 March 1997 (27 years, 1 month ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NamesRefal 507 Limited and Bos (Shared Appreciation Mortgages (Scotland) No. 2) Ltd
Current DirectorsJohan Robin Charles Von Schmidt Auf Altenstadt and Lavanya Menon
Business IndustryActivities of Extraterritorial Organisations and Bodies
Business ActivityDormant Company
Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December
Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Contact

Registered AddressTrinity Road
Halifax
HX1 2RG
Shared Address This company shares its address with 1 other company
ConstituencyHalifax
RegionYorkshire and The Humber
CountyWest Yorkshire
Built Up AreaWest Yorkshire

Accounts & Returns

Accounts Year End31 December
CategoryDormant
Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Director Overview

Current

3

Retired

26

Closed

Classification

SIC IndustryActivities of extraterritorial organisations and bodies
SIC 2003 (9999)Dormant company
SIC 2007 (99999)Dormant Company

Event History

21 December 2020Confirmation statement made on 17 December 2020 with no updates
26 June 2020Accounts for a dormant company made up to 31 December 2019
22 January 2020Director's details changed for Mr Johan Robin Charles Von Schmidt Auf Altenstadt on 21 January 2020
17 December 2019Confirmation statement made on 17 December 2019 with no updates
6 November 2019Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Cawley House Chester Business Park Chester CH4 9FB

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing