S2W PROPERTY 101 LTD
Other letting and operating of own or leased real estate
S2W PROPERTY 101 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 101 LTD (02795016), an active company based in Datchet, United Kingdom. Incorporated 2 Mar 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
£14.11k
Net Assets
-£4.14M
Total Liabilities
£18.62M
Turnover
£1.59M
Employees
N/A
Debt Ratio
129%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Bauer Group Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Jeremy James Oldroyd
Ceased 13 Jan 2022
George Quintin Scott
Ceased 6 Sept 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
3 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds (LS27 0RY) LEEDS | Leasehold | - | 22 May 2023 |
3 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds (LS27 0RY) LEEDS | Leasehold | - | 12 Aug 2022 |
Units, 1-11 Cliffe Park Way, Bruntcliffe Road, Morley, Leeds (LS27 0RY) LEEDS | Freehold | £6,100,000 | 3 Jul 2019 |
Land and buildings on the South East side of Bruntcliffe Road, Morley LEEDS | Freehold | £6,100,000 | 3 Jul 2019 |
land at Cliffe Park Way, Bruntcliffe Road, Morley, Leeds LEEDS | Freehold | - | 3 Jul 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Apr 2026 | Officers | Change to director Mr David Bruce Reed on 4 Apr 2026 | |
| 9 Feb 2026 | Confirmation Statement | Confirmation statement made on 9 Feb 2026 with updates | |
| 9 Feb 2026 | Officers | Change Corporate Secretary Company With Change Date | |
| 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
Confirmation statement made on 9 Feb 2026 with updates
Change Corporate Secretary Company With Change Date
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
Confirmation statement made on 9 Feb 2026 with updates
2 months ago on 9 Feb 2026
Change Corporate Secretary Company With Change Date
2 months ago on 9 Feb 2026
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
