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

SCAFELL SECURITIES LIMITED

22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB,
Company Registration Number
01070847
Private Limited Company
Active

Company Overview

About Scafell Securities Ltd
SCAFELL SECURITIES LIMITED was founded on 1972-09-08 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Scafell Securities Limited is a Private Limited Company registered in UNITED KINGDOM 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
SCAFELL SECURITIES LIMITED
 
Legal Registered Office
22 WYCOMBE END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1NB
Other companies in SL9
 
Filing Information
Company Number 01070847
Company ID Number 01070847
Date formed 1972-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCAFELL SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEACONSFIELD TAX CONSULTANCY LIMITED   GP ASSOCIATES 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 SCAFELL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
HH SECRETARIAL SERVICES LIMITED
Company Secretary 2017-07-25
KATE ELIZABETH GOODHART
Director 2007-01-12
SIMON ANTHONY HILL
Director 1991-10-31
CHARLOTTE MARY PETERSON
Director 2007-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
HARWOOD HUTTON LIMITED
Company Secretary 2017-07-25 2017-07-25
SIMON ANTHONY HILL
Company Secretary 1991-10-31 2017-07-25
JANE CHRISTINA BAILEY
Director 1991-10-31 2016-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HH SECRETARIAL SERVICES LIMITED GATES INVESTMENTS LIMITED Company Secretary 2018-06-12 CURRENT 1993-06-21 Active
HH SECRETARIAL SERVICES LIMITED GUILDFORD COURT, BOURNEMOUTH (FREEHOLD) LIMITED Company Secretary 2018-06-12 CURRENT 2003-06-30 Active
HH SECRETARIAL SERVICES LIMITED DOWNS REACH (EPSOM DOWNS) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-27 CURRENT 2015-05-08 Active
HH SECRETARIAL SERVICES LIMITED AKEMAN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-07 CURRENT 2016-03-04 Active
HH SECRETARIAL SERVICES LIMITED SCAFELL FREEHOLDS LIMITED Company Secretary 2017-07-25 CURRENT 1974-03-20 Active
HH SECRETARIAL SERVICES LIMITED G.R.F.HOLDINGS LIMITED Company Secretary 2017-07-25 CURRENT 1960-08-04 Active
HH SECRETARIAL SERVICES LIMITED SCAFELL HOLDINGS LIMITED Company Secretary 2017-07-25 CURRENT 2006-08-16 Active
HH SECRETARIAL SERVICES LIMITED WREN PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-27 CURRENT 2016-03-03 Active
HH SECRETARIAL SERVICES LIMITED ASPIN LODGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-08 CURRENT 2015-05-08 Active
HH SECRETARIAL SERVICES LIMITED SHELBURNE END MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 2016-06-22 Active
HH SECRETARIAL SERVICES LIMITED BRAMLEY GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-26 CURRENT 2013-02-01 Active
HH SECRETARIAL SERVICES LIMITED THE VICARAGE (FARNHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-20 CURRENT 2015-02-09 Active
HH SECRETARIAL SERVICES LIMITED LANGLEY PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-30 CURRENT 2014-07-31 Active
HH SECRETARIAL SERVICES LIMITED VICTORIA PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2013-11-01 Active
HH SECRETARIAL SERVICES LIMITED HURLEY PLACE (MANAGEMENT COMPANY) LIMITED Company Secretary 2015-07-09 CURRENT 2009-08-03 Active
HH SECRETARIAL SERVICES LIMITED JEWELL COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-01 CURRENT 2006-01-18 Active
HH SECRETARIAL SERVICES LIMITED GREAT OAKS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-10 CURRENT 1997-07-23 Active
HH SECRETARIAL SERVICES LIMITED BELGRAVIA (BARNET) RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-09-15 CURRENT 1997-04-02 Active
HH SECRETARIAL SERVICES LIMITED BURWELL DRIVE MANAGEMENTS LIMITED Company Secretary 2014-07-18 CURRENT 1986-11-21 Active
KATE ELIZABETH GOODHART GATES INVESTMENTS LIMITED Director 2015-03-12 CURRENT 1993-06-21 Active
KATE ELIZABETH GOODHART SCAFELL HOLDINGS LIMITED Director 2007-01-12 CURRENT 2006-08-16 Active
SIMON ANTHONY HILL GUILDFORD COURT, BOURNEMOUTH (FREEHOLD) LIMITED Director 2011-10-19 CURRENT 2003-06-30 Active
SIMON ANTHONY HILL SCAFELL HOLDINGS LIMITED Director 2007-01-12 CURRENT 2006-08-16 Active
SIMON ANTHONY HILL SCAFELL FREEHOLDS LIMITED Director 2005-06-15 CURRENT 1974-03-20 Active
SIMON ANTHONY HILL GATES INVESTMENTS LIMITED Director 1993-11-01 CURRENT 1993-06-21 Active
SIMON ANTHONY HILL PORTLAND COURT MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1979-05-21 Active
CHARLOTTE MARY PETERSON GATES INVESTMENTS LIMITED Director 2015-03-12 CURRENT 1993-06-21 Active
CHARLOTTE MARY PETERSON SCAFELL HOLDINGS LIMITED Director 2007-01-12 CURRENT 2006-08-16 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-28Change of details for Scafell Holdings Limited as a person with significant control on 2022-12-28
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
2022-12-28PSC05Change of details for Scafell Holdings Limited as a person with significant control on 2022-12-28
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21Director's details changed for Mrs Charlotte Mary Peterson on 2022-01-21
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-21CH01Director's details changed for Mrs Charlotte Mary Peterson on 2022-01-21
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON ANTHONY HILL / 25/07/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE MARY PETERSON / 25/07/2017
2017-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ELIZABETH GOODHART / 25/07/2017
2017-08-31AP04Appointment of Hh Secretarial Services Limited as company secretary on 2017-07-25
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY HARWOOD HUTTON LIMITED
2017-08-31TM02APPOINTMENT TERMINATED, SECRETARY SIMON HILL
2017-07-25AP04Appointment of Harwood Hutton Limited as company secretary on 2017-07-25
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/17 FROM Lynton 23 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JANE CHRISTINA BAILEY
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY PETERSON / 31/12/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0131/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2010-01-14AR0131/12/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MARY PETERSON / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY HILL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH GOODHART / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CHRISTINA BAILEY / 13/01/2010
2009-10-14AA31/12/08 TOTAL EXEMPTION FULL
2009-04-01363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17353LOCATION OF REGISTER OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: TOWNGATE HOUSE 2 PARKSTONE ROAD POOLE DORSET BH15 2PJ
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-24395PARTICULARS OF MORTGAGE/CHARGE
2001-07-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-24363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-23287REGISTERED OFFICE CHANGED ON 23/10/97 FROM: OXFORD HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8HY
1997-01-15363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-14363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SCAFELL SECURITIES 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 SCAFELL SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-02-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-01-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-09-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1977-06-24 Satisfied FIRST NATIONAL FINANCE CORPORATION LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
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 SCAFELL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of SCAFELL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCAFELL SECURITIES LIMITED
Trademarks
We have not found any records of SCAFELL SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE OR CHARGE SCAFELL FREEHOLDS LIMITED 2005-07-18 Outstanding

We have found 1 mortgage charges which are owed to SCAFELL SECURITIES LIMITED

Income
Government Income
We have not found government income sources for SCAFELL SECURITIES 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 (68100 - Buying and selling of own real estate) as SCAFELL SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCAFELL SECURITIES 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 SCAFELL SECURITIES 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 SCAFELL SECURITIES 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.