S2W PROPERTY 102 LTD
Other letting and operating of own or leased real estate
S2W PROPERTY 102 LTD
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Chappell House The Green Datchet Berkshire SL3 9EH
Full company profile for S2W PROPERTY 102 LTD (02853892), an active company based in Datchet, United Kingdom. Incorporated 10 Sept 1993. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£1.36M
Total Liabilities
£5.27M
Turnover
£1.23M
Employees
N/A
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Annie Davies | Corporate-secretary | United Kingdom | Unknown | 1 Dec 2021 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
David Bruce Reed
British
- Significant Influence Or Control
Mr David Bruce Reed
British
- Significant Influence Or Control
Jeremy James Oldroyd
Ceased 10 Mar 2023
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey (LS28 6BN) LEEDS | Freehold | £1,000,000 | 25 Jun 2018 |
6 Mortec Park, York Road, Leeds (LS15 4TA) LEEDS | Leasehold | - | 19 Jun 2018 |
Mortec 1-3, Mortec Office Park, York Road, Leeds, and parking spaces LEEDS | Leasehold | - | 19 Jun 2018 |
Mortec Office Park, York Road, Leeds LEEDS | Leasehold | £3,000,000 | 19 Jun 2018 |
4 Mortec Office Park, York Road, Leeds and parking spaces LEEDS | Leasehold | - | 19 Jun 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Apr 2026 | Officers | Change to director Mr David Bruce Reed on 4 Apr 2026 | |
| 4 Apr 2026 | Persons With Significant Control | Change to Mr David Bruce Reed as a person with significant control on 4 Apr 2026 | |
| 30 Oct 2025 | Confirmation Statement | Confirmation statement made on 30 Oct 2025 with updates | |
| 27 Sept 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 22 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full |
Change to director Mr David Bruce Reed on 4 Apr 2026
Change to Mr David Bruce Reed as a person with significant control on 4 Apr 2026
Confirmation statement made on 30 Oct 2025 with updates
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Change to director Mr David Bruce Reed on 4 Apr 2026
1 months ago on 4 Apr 2026
Change to Mr David Bruce Reed as a person with significant control on 4 Apr 2026
1 months ago on 4 Apr 2026
Confirmation statement made on 30 Oct 2025 with updates
6 months ago on 30 Oct 2025
Annual accounts made up to 31 Dec 2024
7 months ago on 27 Sept 2025
Mortgage Satisfy Charge Full
1 years ago on 22 Apr 2025
