UKBizDB.co.uk

S2W PROPERTY 102 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S2w Property 102 Ltd. The company was founded 30 years ago and was given the registration number 02853892. The firm's registered office is in DATCHET. You can find them at Chappell House, The Green, Datchet, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:S2W PROPERTY 102 LTD
Company Number:02853892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Chappell House, The Green, Datchet, Berkshire, SL3 9EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH

Corporate Secretary01 December 2021Active
Chappell House, The Green, Datchet, SL3 9EH

Director02 June 2021Active
Chappell House, The Green, Datchet, SL3 9EH

Director25 October 2002Active
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD

Secretary10 September 1993Active
Chappell House, The Green, Datchet, SL3 9EH

Secretary02 April 2010Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 September 1993Active
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD

Director10 September 1993Active
Walton Du Varclin, Le Varclin St Martins, Guernsey, GY4 6AW

Director10 September 1993Active
Chappell House, The Green, Datchet, SL3 9EH

Director24 July 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 September 1993Active

People with Significant Control

Mr Jeremy James Oldroyd
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:4 Stonehill Road, London, United Kingdom, SW14 8RW
Nature of control:
  • Significant influence or control
Mr David Bruce Reed
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Chappell House, The Green, Datchet, United Kingdom, SL3 9EH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Appoint corporate secretary company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-03Persons with significant control

Change to a person with significant control.

Download
2021-07-03Officers

Change person director company with change date.

Download
2021-07-03Officers

Change person director company with change date.

Download
2021-07-03Persons with significant control

Change to a person with significant control.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Change of name

Certificate change of name company.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.