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

SCOTTS SUFFERANCE WHARF LIMITED

C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
03480458
Private Limited Company
Active

Company Overview

About Scotts Sufferance Wharf Ltd
SCOTTS SUFFERANCE WHARF LIMITED was founded on 1997-12-15 and has its registered office in Harrow. The organisation's status is listed as "Active". Scotts Sufferance Wharf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCOTTS SUFFERANCE WHARF LIMITED
 
Legal Registered Office
C/O JFM BLOCK & ESTATE MANAGEMENT MIDDLESEX HOUSE
130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in SE1
 
Filing Information
Company Number 03480458
Company ID Number 03480458
Date formed 1997-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 14:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTS SUFFERANCE WHARF 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 SCOTTS SUFFERANCE WHARF LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT
Company Secretary 2018-01-01
MARK EDWARD BRADBURY
Director 2016-07-26
DAVID JOHN HAWKES
Director 2014-08-26
MICHELE MILBURN
Director 2016-07-26
NICHOLAS JOHN PIKE
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HURRY
Company Secretary 2007-12-20 2018-01-01
ERIC CHARLES BURTON
Director 2011-10-13 2017-04-27
EMMA LOUISE COCKERTON
Director 2008-06-04 2016-03-18
LINDSAY STEWART NEILSON
Director 2008-07-01 2015-02-12
ROGER HUGH JONES
Director 2010-04-21 2014-11-26
RICHARD JAMES HODDER
Director 2006-06-22 2011-07-07
GARETH EVANS
Director 1998-12-14 2009-12-01
STUART ANDREW LONG
Director 1998-12-14 2009-12-01
NICHOLAS JOHN PIKE
Director 2004-07-06 2009-11-20
ANTHONY JAMES MASLEN
Director 1998-12-14 2008-06-04
SAPNA TRIVEDI
Director 2004-07-06 2008-06-04
PATRICIA PAMELA NORRIS
Company Secretary 1998-11-01 2007-12-20
ANDREW JAMES GEORGE
Director 2002-10-28 2006-04-01
MARK WATTS
Director 1998-12-14 2004-01-26
WILLIAM RAYMOND DONALDSON
Director 1998-12-14 1999-08-05
DAVID CAYDE
Director 1998-01-07 1998-12-14
BRIAN DOWNIE
Director 1998-01-07 1998-12-14
DAVID CAYDE
Company Secretary 1998-01-07 1998-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-12-15 1998-01-07
COMPANY DIRECTORS LIMITED
Nominated Director 1997-12-15 1998-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT HEMSWELL RESIDENTS COMPANY LIMITED Company Secretary 2018-07-01 CURRENT 2000-09-29 Active
JFM BLOCK & ESTATE MANAGEMENT 27-34 KILBY ROAD RTM COMPANY LTD Company Secretary 2018-06-18 CURRENT 2018-06-18 Active
JFM BLOCK & ESTATE MANAGEMENT CHERRY GARDEN (RESIDENTS) MANAGEMENT LIMITED Company Secretary 2018-05-12 CURRENT 1988-02-12 Active
JFM BLOCK & ESTATE MANAGEMENT CLARENDON COURT RTM COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
JFM BLOCK & ESTATE MANAGEMENT BETA FREEHOLD CONSORTIUM LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Active
JFM BLOCK & ESTATE MANAGEMENT 155 HOLLAND PARK AVENUE RTM COMPANY LIMITED Company Secretary 2017-07-19 CURRENT 2014-01-13 Active
JFM BLOCK & ESTATE MANAGEMENT ELMWOOD COURT RTM COMPANY LTD Company Secretary 2017-06-29 CURRENT 2014-03-20 Active
JFM BLOCK & ESTATE MANAGEMENT 2-40 (EVENS) CULPEPPER CLOSE RTM COMPANY LIMITED Company Secretary 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT 3-11 BEAUMARIS GREEN COMPANY LIMITED Company Secretary 2016-11-21 CURRENT 2006-02-09 Active
JFM BLOCK & ESTATE MANAGEMENT KNIGHTSHAYES & BEAULIEU (MANAGEMENT) LIMITED Company Secretary 2016-08-24 CURRENT 1996-08-16 Active
JFM BLOCK & ESTATE MANAGEMENT KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED Company Secretary 2016-08-24 CURRENT 1996-08-05 Active
JFM BLOCK & ESTATE MANAGEMENT GARRICK HENDON MANAGEMENT CO. LIMITED Company Secretary 2016-07-29 CURRENT 1987-01-29 Active
JFM BLOCK & ESTATE MANAGEMENT PHILPOTS FARM MANAGEMENT COMPANY (NO.2) LIMITED Company Secretary 2016-07-15 CURRENT 1983-06-28 Active
JFM BLOCK & ESTATE MANAGEMENT 361 CLAPHAM ROAD LEASEHOLDERS LIMITED Company Secretary 2016-06-13 CURRENT 2002-10-02 Active
JFM BLOCK & ESTATE MANAGEMENT WILMINGTON CLOSE RTM COMPANY LIMITED Company Secretary 2016-05-22 CURRENT 2013-07-26 Active
JFM BLOCK & ESTATE MANAGEMENT KENMORE GARDENS MAINTENANCE SERVICES LTD. Company Secretary 2016-04-01 CURRENT 2009-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT HAWTHORN COURT MANAGEMENT (SUTTON) LIMITED Company Secretary 2016-03-31 CURRENT 1973-10-04 Active
JFM BLOCK & ESTATE MANAGEMENT HOWARD PARK HOUSE LIMITED Company Secretary 2016-03-09 CURRENT 2004-03-25 Active
JFM BLOCK & ESTATE MANAGEMENT GROVE PARK HOUSE LIMITED Company Secretary 2016-02-04 CURRENT 2001-12-04 Active
JFM BLOCK & ESTATE MANAGEMENT WHITLEY ROAD,TOTTENHAM(MANAGEMENT)LIMITED Company Secretary 2016-02-01 CURRENT 1969-11-14 Active
JFM BLOCK & ESTATE MANAGEMENT HURSTWOOD COURT LIMITED Company Secretary 2015-10-20 CURRENT 2007-10-31 Active
JFM BLOCK & ESTATE MANAGEMENT VICARAGE ROAD WATFORD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2006-06-27 Active
JFM BLOCK & ESTATE MANAGEMENT 86 SALUSBURY ROAD LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-22 Active
JFM BLOCK & ESTATE MANAGEMENT 426 AVEBURY BOULEVARD RTM COMPANY LTD Company Secretary 2015-07-22 CURRENT 2015-07-22 Active
JFM BLOCK & ESTATE MANAGEMENT 89 SUNNY GARDENS ROAD FREEHOLD COMPANY LIMITED Company Secretary 2015-05-14 CURRENT 2013-12-17 Active
MARK EDWARD BRADBURY PALACE CONSULTANCY LTD Director 2018-05-17 CURRENT 2014-10-28 Active - Proposal to Strike off
MICHELE MILBURN BEDFORD SQUARE VOICES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
MICHELE MILBURN NAUGHTY STEP FILMS LIMITED Director 2014-12-23 CURRENT 2014-12-23 Liquidation
MICHELE MILBURN THAT MITCHELL AND WEBB COMPANY LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
NICHOLAS JOHN PIKE ASSOCIATION OF BUSINESS RECOVERY PROFESSIONALS Director 2016-04-29 CURRENT 1990-10-30 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
2024-04-05DIRECTOR APPOINTED MRS MARLA BALDWIN
2024-03-09APPOINTMENT TERMINATED, DIRECTOR GAURAV GUPTA
2023-12-02Compulsory strike-off action has been discontinued
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-06-06Compulsory strike-off action has been discontinued
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-12-21Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-21AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-12-15CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-01-31APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BRADBURY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD BRADBURY
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HAWKES
2021-04-08AP01DIRECTOR APPOINTED DR PHILO VINITA DANIEL-TRAN
2021-04-07AP01DIRECTOR APPOINTED MR LAURENCE ALAN WINTER
2021-03-26CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT on 2021-03-26
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE MILBURN
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN PIKE
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR ROGER PHILLIP MUIR RIPPON
2019-10-21AP01DIRECTOR APPOINTED MR GAURAV GUPTA
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CH01Director's details changed for Professor David John Hawkes on 2019-02-04
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-10MEM/ARTSARTICLES OF ASSOCIATION
2018-10-25RES01ADOPT ARTICLES 25/10/18
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2018 FROM MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 311-313 KINGSLAND ROAD KINGSLAND ROAD LONDON E8 4DL ENGLAND
2018-01-02AP04Appointment of Jfm Block & Estate Management as company secretary on 2018-01-01
2018-01-02TM02Termination of appointment of Elizabeth Hurry on 2018-01-01
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 3 Lloyds Wharf Mill Street London SE1 2BD
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC CHARLES BURTON
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 79
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-30AP01DIRECTOR APPOINTED MRS MICHELE MILBURN
2016-08-17AP01DIRECTOR APPOINTED MARK EDWARD BRADBURY
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COCKERTON
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 79
2015-12-18AR0115/12/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY STEWART NEILSON
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 79
2014-12-24AR0115/12/14 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HUGH JONES
2014-10-23AP01DIRECTOR APPOINTED NICHOLAS JOHN PIKE
2014-09-10AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN HAWKES
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06SH0106/08/12 STATEMENT OF CAPITAL GBP 79
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 79
2013-12-17AR0115/12/13 FULL LIST
2013-03-12AA31/12/12 TOTAL EXEMPTION FULL
2013-01-05SH0106/08/12 STATEMENT OF CAPITAL GBP 78
2012-12-18AR0115/12/12 FULL LIST
2012-04-13AA31/12/11 TOTAL EXEMPTION FULL
2011-12-29AR0115/12/11 FULL LIST
2011-10-19AP01DIRECTOR APPOINTED MR ERIC CHARLES BURTON
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HODDER
2011-04-21AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0115/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HODDER / 01/12/2010
2010-05-13AA31/12/09 TOTAL EXEMPTION FULL
2010-05-11AP01DIRECTOR APPOINTED PROFESSOR ROGER HUGH JONES
2010-01-08AR0115/12/09 FULL LIST
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART LONG
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-21363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED LINDSAY STEWART NEILSON
2008-06-13288aDIRECTOR APPOINTED EMMA COCKERTON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR SAPNA TRIVEDI
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MASLEN
2008-04-17AA31/12/07 TOTAL EXEMPTION FULL
2008-01-04288aNEW SECRETARY APPOINTED
2007-12-20363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-20288bSECRETARY RESIGNED
2007-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH
2006-12-21363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363aRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-30288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2003-12-22363aRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-20363aRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-11-22288aNEW DIRECTOR APPOINTED
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363aRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-28363aRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 15/12/99; CHANGE OF MEMBERS
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27288bDIRECTOR RESIGNED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: JAY BENNING & PELTZ 0NE GREAT CUMBERLAND PLACE LONDON W1H 7AL
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1999-01-22288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
1999-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SCOTTS SUFFERANCE WHARF 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 SCOTTS SUFFERANCE WHARF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTS SUFFERANCE WHARF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 SCOTTS SUFFERANCE WHARF LIMITED

Intangible Assets
Patents
We have not found any records of SCOTTS SUFFERANCE WHARF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTS SUFFERANCE WHARF LIMITED
Trademarks
We have not found any records of SCOTTS SUFFERANCE WHARF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTS SUFFERANCE WHARF 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 (98000 - Residents property management) as SCOTTS SUFFERANCE WHARF LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTS SUFFERANCE WHARF 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 SCOTTS SUFFERANCE WHARF 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 SCOTTS SUFFERANCE WHARF 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.