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.
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 | : |
|
Registered Address | : | Chappell House, The Green, Datchet, Berkshire, SL3 9EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chappell House, The Green, Datchet, United Kingdom, SL3 9EH | Corporate Secretary | 01 December 2021 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 02 June 2021 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 25 October 2002 | Active |
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD | Secretary | 10 September 1993 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Secretary | 02 April 2010 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 10 September 1993 | Active |
Brookend, Bromsberrow Heath, Ledbury, HR8 1PD | Director | 10 September 1993 | Active |
Walton Du Varclin, Le Varclin St Martins, Guernsey, GY4 6AW | Director | 10 September 1993 | Active |
Chappell House, The Green, Datchet, SL3 9EH | Director | 24 July 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 10 September 1993 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-03 | Officers | Change person director company with change date. | Download |
2021-07-03 | Officers | Change person director company with change date. | Download |
2021-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Change of name | Certificate change of name company. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.