You are here: bizstats.co.uk > a-z index > S list > S2 list

S2w Property 103 Ltd DATCHET


S2w Property 103 started in year 1994 as Private Limited Company with registration number 02984177. The S2w Property 103 company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Datchet at Chappell House. Postal code: SL3 9EH. Since July 20, 2020 S2w Property 103 Ltd is no longer carrying the name Montgomery Property Investments.

The company has 2 directors, namely Anthony M., David R.. Of them, David R. has been with the company the longest, being appointed on 25 October 2002 and Anthony M. has been with the company for the least time - from 2 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S2w Property 103 Ltd Address / Contact

Office Address Chappell House
Office Address2 The Green
Town Datchet
Post code SL3 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02984177
Date of Incorporation Mon, 24th Oct 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Annie Davies

Position: Corporate Secretary

Appointed: 01 December 2021

Anthony M.

Position: Director

Appointed: 02 June 2021

David R.

Position: Director

Appointed: 25 October 2002

George S.

Position: Secretary

Appointed: 02 April 2010

Resigned: 06 September 2021

Jeremy O.

Position: Director

Appointed: 24 July 1996

Resigned: 10 March 2023

George O.

Position: Director

Appointed: 24 October 1994

Resigned: 14 December 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 October 1994

Anthony M.

Position: Director

Appointed: 24 October 1994

Resigned: 02 April 2010

Anthony M.

Position: Secretary

Appointed: 24 October 1994

Resigned: 02 April 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1994

Resigned: 24 October 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is David R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jeremy O. This PSC has significiant influence or control over the company,.

David R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jeremy O.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: significiant influence or control

Company previous names

Montgomery Property Investments July 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets1 823 8611 696 997
Debtors1 823 8611 696 997
Net Assets Liabilities868 209448 991
Other Debtors7 00526 046
Property Plant Equipment1 550 0001 190 000
Other
Amounts Owed By Group Undertakings Participating Interests1 812 3721 666 142
Amounts Owed To Group Undertakings Participating Interests2 447 6002 447 600
Creditors56 92569 238
Fixed Assets1 550 0001 190 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -360 000
Investment Property Fair Value Model1 550 0001 190 000
Net Current Assets Liabilities1 766 9361 627 759
Other Creditors48 91954 312
Other Taxation Social Security Payable1406 366
Property Plant Equipment Gross Cost1 550 0001 190 000
Provisions For Liabilities Balance Sheet Subtotal1 127-78 832
Total Assets Less Current Liabilities3 316 9362 817 759
Total Increase Decrease From Revaluations Property Plant Equipment -360 000
Trade Creditors Trade Payables7 8668 560
Trade Debtors Trade Receivables4 4844 809

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, August 2023
Free Download (14 pages)

Company search

Advertisements