Background WavePink WaveYellow Wave

S2W PROPERTY 101 LTD (02795016)

S2W PROPERTY 101 LTD (02795016) is an active UK company. incorporated on 2 March 1993. with registered office in Datchet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. S2W PROPERTY 101 LTD has been registered for 33 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
02795016
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
Chappell House, Datchet, SL3 9EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCLELLAN, Anthony George, REED, David Bruce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S2W PROPERTY 101 LTD

S2W PROPERTY 101 LTD is an active company incorporated on 2 March 1993 with the registered office located in Datchet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. S2W PROPERTY 101 LTD was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02795016

LTD Company

Age

33 Years

Incorporated 2 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

OBELISK ENTERPRISES LIMITED
From: 2 March 1993To: 20 July 2020
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Apr 10
Director Left
Jan 11
Loan Cleared
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Joined
Aug 21
Owner Exit
Sept 21
Owner Exit
Feb 22
Director Left
Mar 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANNAMARIA DAVIES

Active
The Green, DatchetSL3 9EH
Corporate secretary
Appointed 01 Dec 2021

MCCLELLAN, Anthony George

Active
Chappell House, DatchetSL3 9EH
Born October 1941
Director
Appointed 02 Jun 2021

REED, David Bruce

Active
The Green, DatchetSL3 9EH
Born May 1967
Director
Appointed 25 Oct 2002

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Secretary
Appointed 24 Jul 1996
Resigned 02 Apr 2010

OLDROYD, Elizabeth Ann

Resigned
The Barn Lane End Farm, HuddersfieldHD8 8LR
Secretary
Appointed 21 Apr 1993
Resigned 24 Jul 1996

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 31 Dec 2019
Resigned 10 Mar 2023

OLDROYD, Jeremy

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 20 May 2019
Resigned 31 Dec 2019

SCOTT, George Quintin

Resigned
Chappell House, DatchetSL3 9EH
Secretary
Appointed 02 Apr 2010
Resigned 06 Sept 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Mar 1993
Resigned 21 Apr 1993

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 24 Mar 1994
Resigned 02 Apr 2010

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 21 Apr 1993
Resigned 14 Dec 2010

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Born October 1968
Director
Appointed 24 Jul 1996
Resigned 10 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Mar 1993
Resigned 21 Apr 1993

Persons with significant control

3

1 Active
2 Ceased
The Green, DatchetSL3 9EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022

Mr Jeremy James Oldroyd

Ceased
LondonSW14 8RW
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Jan 2022

Mr George Quintin Scott

Ceased
The Green, DatchetSL3 9EH
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Certificate Change Of Name Company
20 July 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
5 June 2019
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Auditors Resignation Company
19 December 2011
AUDAUD
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
26 November 2002
287Change of Registered Office
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
7 May 2002
403aParticulars of Charge Subject to s859A
Legacy
7 May 2002
403aParticulars of Charge Subject to s859A
Legacy
7 May 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
2 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
403aParticulars of Charge Subject to s859A
Legacy
10 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
8 June 1997
287Change of Registered Office
Legacy
14 May 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
2 August 1996
288288
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
27 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
287Change of Registered Office
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
288288
Legacy
25 June 1993
287Change of Registered Office
Legacy
11 June 1993
88(2)R88(2)R
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
123Notice of Increase in Nominal Capital
Legacy
9 June 1993
224224
Legacy
8 June 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
28 April 1993
287Change of Registered Office
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Incorporation Company
2 March 1993
NEWINCIncorporation