Background WavePink WaveYellow Wave

S2W PROPERTY 104 LTD (03069484)

S2W PROPERTY 104 LTD (03069484) is an active UK company. incorporated on 19 June 1995. 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 104 LTD has been registered for 30 years. Current directors include MCCLELLAN, Anthony George, REED, David Bruce.

Company Number
03069484
Status
active
Type
ltd
Incorporated
19 June 1995
Age
30 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 104 LTD

S2W PROPERTY 104 LTD is an active company incorporated on 19 June 1995 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 104 LTD was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03069484

LTD Company

Age

30 Years

Incorporated 19 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MARLBOROUGH PROPERTY VENTURES LIMITED
From: 19 June 1995To: 20 July 2020
Contact
Address

Chappell House The Green Datchet, SL3 9EH,

Timeline

29 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Apr 10
Director Left
Jan 11
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Mar 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Mar 23
Owner Exit
Jun 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Sept 25
0
Funding
4
Officers
3
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
The Green, DatchetSL3 9EH
Born May 1967
Director
Appointed 25 Oct 2002

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Secretary
Appointed 19 Jun 1995
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 19 Jun 1995
Resigned 19 Jun 1995

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed 19 Jun 1995
Resigned 02 Apr 2010

OLDROYD, George Martyn

Resigned
Walton Du Varclin, GuernseyGY4 6AW
Born April 1944
Director
Appointed 19 Jun 1995
Resigned 14 Dec 2010

OLDROYD, Jeremy James

Resigned
Chappell House, DatchetSL3 9EH
Born October 1968
Director
Appointed 01 Dec 1996
Resigned 10 Mar 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Jun 1995
Resigned 19 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy James Oldroyd

Ceased
Chappell House, DatchetSL3 9EH
Born October 1968

Nature of Control

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

Mr David Bruce Reed

Active
Chappell House, DatchetSL3 9EH
Born May 1967

Nature of Control

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

Filing History

151

Change Person Director Company With Change Date
4 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
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
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
31 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
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
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
6 March 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 March 2017
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
9 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Auditors Resignation Company
19 December 2011
AUDAUD
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 May 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
2 July 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
3 September 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
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
7 May 2002
403aParticulars of Charge Subject to s859A
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
7 June 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
6 June 2000
AAMDAAMD
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
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
22 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
287Change of Registered Office
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Memorandum Articles
7 August 1995
MEM/ARTSMEM/ARTS
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
88(2)Return of Allotment of Shares
Legacy
7 August 1995
224224
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Legacy
7 July 1995
287Change of Registered Office
Legacy
7 July 1995
288288
Legacy
7 July 1995
288288
Incorporation Company
19 June 1995
NEWINCIncorporation