S2W PROPERTY 103 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 103 LTD

Other letting and operating of own or leased real estate

Founded 24 Oct 1994 Active Datchet, United Kingdom 0 employees website.com
Other letting and operating of own or leased real estate

Previous Company Names

MONTGOMERY PROPERTY INVESTMENTS LIMITED 24 Oct 1994 — 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 £779K £434K 2024 year on year
Total assets £3M £615K 2024 year on year
Total Liabilities £3M £181K 2024 year on year
Charges 25
5 outstanding 20 satisfied

Contact & Details

Contact

Registered Address

Chappell House The Green Datchet Berkshire SL3 9EH

Full company profile for S2W PROPERTY 103 LTD (02984177), an active company based in Datchet, United Kingdom. Incorporated 24 Oct 1994. 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

£778.77k

Increased by £434.34k (+126%)

Total Liabilities

£2.70M

Increased by £180.61k (+7%)

Turnover

£275.56k

Employees

N/A

Debt Ratio

78%

Decreased by 10 (-11%)

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
Anthony George McclellanDirectorBritishUnited Kingdom842 Jun 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

5 outstanding 20 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
land on the east side of Loggans Road, Hayle CORNWALL
Freehold-16 Jul 2021
28a Manor Row, Bradford (BD1 4QU) BRADFORD
Freehold-25 Sept 2002
land on the east side of Loggans Road, Hayle
Freehold
Added 16 Jul 2021
District CORNWALL
28a Manor Row, Bradford (BD1 4QU)
Freehold
Added 25 Sept 2002
District BRADFORD

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2026Persons With Significant ControlChange to Mr David Bruce Reed as a person with significant control on 4 Apr 2026
4 Apr 2026OfficersChange to director Mr David Bruce Reed 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 Persons With Significant Control

Change to Mr David Bruce Reed as a person with significant control on 4 Apr 2026

4 Apr 2026 Officers

Change to director Mr David Bruce Reed 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 Mr David Bruce Reed as a person with significant control on 4 Apr 2026

1 months ago on 4 Apr 2026

Change to director Mr David Bruce Reed 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