S2W PROPERTY 102 LTD

Active Datchet

Other letting and operating of own or leased real estate

0 employees website.com
Other letting and operating of own or leased real estate
S

S2W PROPERTY 102 LTD

Other letting and operating of own or leased real estate

Founded 10 Sept 1993 Active Datchet, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

ST. GEORGE'S VENTURES LIMITED 10 Sept 1993 — 20 Jul 2020
Accounts Submitted 27 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 30 Oct 2025 Next due 13 Nov 2026 6 months remaining
Net assets £1M £582K 2024 year on year
Total assets £7M £751K 2024 year on year
Total Liabilities £5M £169K 2024 year on year
Charges 20
2 outstanding 18 satisfied

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

£1.36M

Increased by £582.20k (+75%)

Total Liabilities

£5.27M

Increased by £168.67k (+3%)

Turnover

£1.23M

Employees

N/A

Debt Ratio

80%

Decreased by 7 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Annie DaviesCorporate-secretaryUnited KingdomUnknown1 Dec 2021Active

Shareholders

Shareholders (1)

Bauer Group Holdings Ltd
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

David Bruce Reed

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1967
Nature of Control
  • Significant Influence Or Control

Mr David Bruce Reed

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1967
Nature of Control
  • Significant Influence Or Control

Jeremy James Oldroyd

Ceased 10 Mar 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 18 satisfied

Properties

Properties

2 freehold 7 leasehold 9 total
AddressTenurePrice PaidDate Added
Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey (LS28 6BN) LEEDS
Freehold£1,000,00025 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£3,000,00019 Jun 2018
4 Mortec Office Park, York Road, Leeds and parking spaces LEEDS
Leasehold-19 Jun 2018
Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey (LS28 6BN)
Freehold £1,000,000
Added 25 Jun 2018
District LEEDS
6 Mortec Park, York Road, Leeds (LS15 4TA)
Leasehold
Added 19 Jun 2018
District LEEDS
Mortec 1-3, Mortec Office Park, York Road, Leeds, and parking spaces
Leasehold
Added 19 Jun 2018
District LEEDS
Mortec Office Park, York Road, Leeds
Leasehold £3,000,000
Added 19 Jun 2018
District LEEDS
4 Mortec Office Park, York Road, Leeds and parking spaces
Leasehold
Added 19 Jun 2018
District LEEDS

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2026OfficersChange to director Mr David Bruce Reed on 4 Apr 2026
4 Apr 2026Persons With Significant ControlChange to Mr David Bruce Reed as a person with significant control on 4 Apr 2026
30 Oct 2025Confirmation StatementConfirmation statement made on 30 Oct 2025 with updates
27 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
22 Apr 2025MortgageMortgage Satisfy Charge Full
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

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