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

SCORITON LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
01911367
Private Limited Company
Active

Company Overview

About Scoriton Ltd
SCORITON LIMITED was founded on 1985-05-07 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Scoriton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCORITON LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL52
 
Filing Information
Company Number 01911367
Company ID Number 01911367
Date formed 1985-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2025-02-05 07:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCORITON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY HARBOUR LIMITED   HARBOUR KEY LIMITED   KAPABILITY (CHELTENHAM) LIMITED   HARPER SHELDON 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.
Companies with same name SCORITON LIMITED
The following companies were found which have the same name as SCORITON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCORITON HYDRO LTD MARDLE WOOD HOUSE HIGHER COOMBE BUCKFASTLEIGH DEVON TQ11 0JD Active Company formed on the 2009-09-24

Company Officers of SCORITON LIMITED

Current Directors
Officer Role Date Appointed
HARPER SHELDON LIMITED
Company Secretary 2012-08-22
LEE MARTIN FRANK MOULSON
Director 2015-06-15
DUNCAN ROBERT SAUNDERS
Director 1993-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALIND CATHERINE LOVELUCK
Director 2004-12-16 2015-06-15
MATTHEW ANDREW HEYWOOD
Director 2008-03-12 2014-07-08
CECIL ROY SANDERSON
Company Secretary 2004-04-01 2012-03-22
EDWARD DUNCAN MACMASTER
Director 2005-12-15 2012-01-11
NICOLA JANE MCCORMICK
Director 2004-12-16 2005-12-15
IMPERIAL SECRETARIES LIMITED
Company Secretary 2003-08-20 2004-04-01
WILLIAM JOHN TODMAN
Company Secretary 2001-09-01 2003-08-20
ROGER SEAN FITZPATRICK
Company Secretary 2000-01-01 2001-09-01
ROGER SEAN FITZPATRICK
Director 1991-07-04 2001-09-01
WILLIAM JOHN TODMAN
Company Secretary 1994-09-12 2000-01-01
DONALD SINCLAIR GILLANDERS
Company Secretary 1992-10-01 1994-09-12
SAMUEL ALLAN
Director 1991-07-15 1994-03-31
IAIN ROBERT LOBBAN
Director 1992-07-23 1993-08-03
RICHARD ANDREW SMILES
Director 1992-07-23 1992-10-23
ROGER SEAN FITZPATRICK
Company Secretary 1991-07-04 1992-10-01
RICHARD ANDREW SMILES
Director 1991-07-04 1991-07-15
WILLIAM GEORGE JONES
Director 1991-07-04 1991-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER SHELDON LIMITED BRADWELL VILLAGE MANAGEMENT LIMITED Company Secretary 2018-04-06 CURRENT 1997-03-11 Active
HARPER SHELDON LIMITED 108 ALBERT ROAD LIMITED Company Secretary 2017-04-24 CURRENT 2014-12-02 Active
HARPER SHELDON LIMITED BERKELEY LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-11 CURRENT 2011-08-30 Active
HARPER SHELDON LIMITED ROTHEMAY LIMITED Company Secretary 2015-12-01 CURRENT 1974-03-22 Active
HARPER SHELDON LIMITED QUEEN'S ROAD COURT (CHELTENHAM) LIMITED Company Secretary 2015-11-30 CURRENT 1987-12-30 Active
HARPER SHELDON LIMITED THE RESIDENTS OF NO.12 LIMITED Company Secretary 2015-10-29 CURRENT 1993-06-02 Active
HARPER SHELDON LIMITED ABBOTSDENE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-27 CURRENT 1992-12-09 Active
HARPER SHELDON LIMITED LYPIATT MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-06-05 CURRENT 1993-08-23 Active
HARPER SHELDON LIMITED 80 LONDON ROAD MANAGEMENT SERVICE COMPANY LIMITED Company Secretary 2015-01-20 CURRENT 1985-05-02 Active
HARPER SHELDON LIMITED ANNECY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-24 CURRENT 2006-03-01 Active
HARPER SHELDON LIMITED MORCOTE AND ST MARTINS PROPERTY LIMITED Company Secretary 2013-07-29 CURRENT 2012-01-26 Active
HARPER SHELDON LIMITED THE PAVILIONS (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2013-07-24 CURRENT 1990-05-25 Active
HARPER SHELDON LIMITED BATHVILLE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2012-11-10 CURRENT 1982-11-09 Active
HARPER SHELDON LIMITED FINCHCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2012-10-03 CURRENT 1996-08-02 Active
HARPER SHELDON LIMITED IMPERIAL APARTMENTS CHELTENHAM (MANAGEMENT) COMPANY LIMITED Company Secretary 2012-04-20 CURRENT 1996-10-23 Active
HARPER SHELDON LIMITED BLEASBY HOUSE (MANAGERS) LIMITED Company Secretary 2012-03-27 CURRENT 1973-03-06 Active
HARPER SHELDON LIMITED REDGROVE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1990-07-27 Active
HARPER SHELDON LIMITED MONTPELLIER PARADE (SERVICES) LIMITED Company Secretary 2012-02-02 CURRENT 1975-09-19 Active
HARPER SHELDON LIMITED 41 MONTPELIER TERRACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2012-01-13 CURRENT 1987-09-11 Active
HARPER SHELDON LIMITED THE WESTBOURNE HOUSE (CHELTENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 1999-09-10 Active
HARPER SHELDON LIMITED CODENHAM LODGE (CHELTENHAM) LIMITED Company Secretary 2011-11-25 CURRENT 1977-11-09 Active
HARPER SHELDON LIMITED WELLESLEY COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-11-25 CURRENT 2001-02-26 Active
HARPER SHELDON LIMITED BLEASBY (2000) LIMITED Company Secretary 2011-11-01 CURRENT 1999-09-17 Active
HARPER SHELDON LIMITED ADRIANA LIMITED Company Secretary 2011-11-01 CURRENT 2001-04-11 Active
HARPER SHELDON LIMITED HERONDEN APARTMENTS MANAGEMENT COMPANY LIMITED Company Secretary 2011-11-01 CURRENT 1975-04-09 Active
HARPER SHELDON LIMITED PITTVILLE COURT (CHELTENHAM) LIMITED Company Secretary 2011-10-27 CURRENT 1980-07-30 Active
HARPER SHELDON LIMITED COPPICE GATE (MANAGEMENT) LIMITED Company Secretary 2011-09-01 CURRENT 1991-11-14 Active
HARPER SHELDON LIMITED SALVADOR HEALTHCARE LIMITED Company Secretary 2008-10-23 CURRENT 2008-02-26 Liquidation
HARPER SHELDON LIMITED SIMMS LIMITED Company Secretary 2007-02-15 CURRENT 2007-02-15 Active
HARPER SHELDON LIMITED NATURE'S NATURAL PRODUCTS LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-01 Active - Proposal to Strike off
HARPER SHELDON LIMITED FEARNLEY ENGINEERING LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
HARPER SHELDON LIMITED X FACTOR EVENTS LTD Company Secretary 2004-11-17 CURRENT 2004-11-17 Active - Proposal to Strike off

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
2025-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/24
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-02-23DIRECTOR APPOINTED MR MICHAEL JOSHUA LEWIS
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-02-08AP01DIRECTOR APPOINTED MR LEE MARTIN FRANK MOULSON
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN FRANK MOULSON
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-06-23CH01Director's details changed for Mr Duncan Robert Saunders on 2017-06-23
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-06AD02Register inspection address changed from Scoriton 16 Pittville Crescent Cheltenham Gloucestershire GL52 2QZ England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ
2016-07-05CH04SECRETARY'S DETAILS CHNAGED FOR THS ACCOUNTANTS LIMITED on 2015-11-30
2016-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/15 FROM Scoriton, 16 Pittville Crescent Cheltenham Gloucestershire GL52 2QZ
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-16AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR LEE MARTIN FRANK MOULSON
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND CATHERINE LOVELUCK
2014-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEYWOOD
2013-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-07-10AR0104/07/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-11-07AP04Appointment of corporate company secretary Ths Accountants Limited
2012-07-21AR0104/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT SAUNDERS / 20/07/2012
2012-03-22TM02APPOINTMENT TERMINATED, SECRETARY CECIL SANDERSON
2012-03-22AD02SAIL ADDRESS CHANGED FROM: 4 LANSDOWN PARADE CHELTENHAM GLOUCESTERSHIRE GL50 2LH ENGLAND
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MACMASTER
2012-01-31AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-04AR0104/07/11 FULL LIST
2010-11-26AA31/05/10 TOTAL EXEMPTION FULL
2010-07-12AR0104/07/10 FULL LIST
2010-07-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-10AD02SAIL ADDRESS CREATED
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT SAUNDERS / 04/07/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUNCAN MACMASTER / 04/07/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND CATHERINE LOVELUCK / 04/07/2010
2010-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW ANDREW HEYWOOD / 04/07/2010
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-03-18AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-03-17AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-17288aDIRECTOR APPOINTED DR MATTHEW ANDREW HEYWOOD
2007-07-04363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 'SCORITON' PITTVILLE CRESCENT CHELTENHAM GLOS GL52 2QZ
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-08-04363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-16288bDIRECTOR RESIGNED
2005-07-29363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-07-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-27363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-23288aNEW SECRETARY APPOINTED
2004-04-13288bSECRETARY RESIGNED
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-30288bSECRETARY RESIGNED
2003-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-10363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-29363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-19363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-14363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-05-04363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-12288bSECRETARY RESIGNED
2000-01-12288aNEW SECRETARY APPOINTED
1999-04-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-07-21363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
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 SCORITON 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 SCORITON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCORITON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 SCORITON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-01 £ 8
Shareholder Funds 2012-06-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCORITON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCORITON LIMITED
Trademarks
We have not found any records of SCORITON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCORITON 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 SCORITON LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SCORITON 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 SCORITON 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 SCORITON 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.