Get an alert when BOS (SHARED APPRECIATION MORTGAGES) NO. 3 PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-31 (in 7mo)

Last made up 2025-12-17

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for at least 12 months from the date of approval of the accounts. Thus they continue to adopt the going concern basis of accounting in preparing the annual financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 30 resigned

Name Role Appointed Born Nationality
MULHOLLAND, Alison Elizabeth Secretary 2019-11-11
BEZUIDENHOUT, Jacques Lodewickus Director 2025-08-11 Jan 1975 British
ELLIS, Zack Director 2025-05-22 Jun 1991 British
GREGORY, Carolyne Emily Director 2024-06-13 Sep 1982 British
Show 30 resigned officers
Name Role Appointed Resigned
BLACK, Lysanne Jane Warren Secretary 1997-04-16 2000-09-01
CARTER, David Charles Secretary 1997-03-12 1997-04-16
FISHER, Brian White Secretary 1997-04-16 2000-09-01
GITTINS, Paul Secretary 2011-11-25 2016-07-26
HENNESSEY, David Dermot Secretary 2016-07-26 2019-11-11
LAKIN, Helen Mary Secretary 2000-09-01 2001-11-30
LOCKWOOD, Angela Secretary 2006-06-13 2011-11-25
MAYER, Sally Secretary 2001-11-30 2006-06-13
SOBO, Femi Secretary 2003-05-16 2003-12-24
BICKERS, Andrew Director 2015-04-02 2015-12-30
BROWNING, James Robin, Professor Director 1997-04-16 1997-08-31
CURRAN, Peter Director 2007-03-01 2009-12-22
DOLMAN, Mark Stuart Director 2016-12-09 2017-07-04
DONALD, William Alexander Director 1997-04-16 2000-10-23
FOXE, Tanya Marie Director 2024-09-12 2025-06-11
HARESNAPE, Charles William Director 2005-12-02 2006-12-31
HILL, Tracey Anne Director 2009-12-22 2017-12-22
LAWRENCE, Emma Louise Director 2016-04-28 2021-08-16
LLOYD, John Henry Director 2003-04-30 2005-12-02
MCARTHUR, Daniel Rodger Director 2000-10-23 2002-05-17
MENON, Lavanya Director 2021-08-17 2024-09-11
MITCHELL, George Edward Director 1997-04-16 2000-10-23
PAGE, Marc Stephen Director 2013-05-13 2015-04-02
SANDARS, George Russell Nominee Director 1997-03-12 1997-04-16
SCOTT, Iain William St Clair Director 1997-09-01 2000-09-30
STEWART, Ian Gordon Director 2002-05-17 2016-12-09
STOCKTON, Nigel Geoffrey Director 2006-12-31 2007-03-01
TURNER, Janet Director 2017-12-21 2019-03-26
VON SCHMIDT AUF ALTENSTADT, Johan Robin Charles Director 2019-03-26 2024-06-13
WHITE, George Aikman Emslie Director 1997-04-16 2003-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bank Of Scotland Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-20 AP01 officers Appoint person director company with name date PDF
2025-07-07 CH01 officers Change person director company with change date PDF
2025-06-18 TM01 officers Termination director company with name termination date PDF
2025-06-02 AP01 officers Appoint person director company with name date PDF
2025-05-12 CH03 officers Change person secretary company with change date PDF
2025-05-06 AA accounts Accounts with accounts type full
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-17 AP01 officers Appoint person director company with name date PDF
2024-09-16 TM01 officers Termination director company with name termination date PDF
2024-06-20 TM01 officers Termination director company with name termination date PDF
2024-06-20 AP01 officers Appoint person director company with name date PDF
2024-05-15 AA accounts Accounts with accounts type full
2023-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-13 AA accounts Accounts with accounts type full
2022-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-01 AA accounts Accounts with accounts type full
2021-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-19 AP01 officers Appoint person director company with name date PDF
2021-08-19 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page