Background WavePink WaveYellow Wave

S2W PROPERTY 102 LTD (02853892)

S2W PROPERTY 102 LTD (02853892) is an active UK company. incorporated on 10 September 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 102 LTD has been registered for 32 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
02853892
Status
active
Type
ltd
Incorporated
10 September 1993
Age
32 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 102 LTD

S2W PROPERTY 102 LTD is an active company incorporated on 10 September 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 102 LTD was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02853892

LTD Company

Age

32 Years

Incorporated 10 September 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ST. GEORGE'S VENTURES LIMITED
From: 10 September 1993To: 20 July 2020
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Apr 10
Director Left
Jan 11
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Aug 21
Director Left
Mar 23
Owner Exit
Oct 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANNIE 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
Chappell House, DatchetSL3 9EH
Born May 1967
Director
Appointed 25 Oct 2002

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Secretary
Appointed 10 Sept 1993
Resigned 02 Apr 2010

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 10 Sept 1993
Resigned 10 Sept 1993

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 10 Sept 1993
Resigned 02 Apr 2010

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 10 Sept 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 10 Sept 1993
Resigned 10 Sept 1993

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy James Oldroyd

Ceased
LondonSW14 8RW
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2023

Mr David Bruce Reed

Active
The Green, DatchetSL3 9EH
Born May 1967

Nature of Control

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

Filing History

137

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