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

S2w Property 102 Ltd DATCHET


Founded in 1993, S2w Property 102, classified under reg no. 02853892 is an active company. Currently registered at Chappell House SL3 9EH, Datchet the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 20th Jul 2020 S2w Property 102 Ltd is no longer carrying the name St. George's Ventures.

The firm 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 a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

S2w Property 102 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 02853892
Date of Incorporation Fri, 10th Sep 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 31 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

Anthony M.

Position: Director

Appointed: 10 September 1993

Resigned: 02 April 2010

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 September 1993

Resigned: 10 September 1993

George O.

Position: Director

Appointed: 10 September 1993

Resigned: 14 December 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1993

Resigned: 10 September 1993

Anthony M.

Position: Secretary

Appointed: 10 September 1993

Resigned: 02 April 2010

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we discovered, there is David R. This 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

St. George's Ventures July 20, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets42 08564 694
Debtors42 08564 694
Net Assets Liabilities1 820 020839 935
Other Debtors42 08564 694
Property Plant Equipment7 500 0005 870 000
Other
Amounts Owed To Group Undertakings Participating Interests937 433996 046
Bank Borrowings Overdrafts332 840332 840
Corporation Tax Payable45 48156 723
Creditors1 493 6801 600 314
Fixed Assets7 500 0005 870 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -1 630 000
Investment Property Fair Value Model7 500 0005 870 000
Net Current Assets Liabilities-1 451 595-1 535 620
Other Creditors123 897132 966
Other Taxation Social Security Payable13 72325 453
Property Plant Equipment Gross Cost7 500 0005 870 000
Provisions For Liabilities Balance Sheet Subtotal554 552147 052
Total Assets Less Current Liabilities6 048 4054 334 380
Total Increase Decrease From Revaluations Property Plant Equipment -1 630 000
Trade Creditors Trade Payables40 30656 286

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 Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (14 pages)

Company search

Advertisements