Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
S2W Property 101 Ltd
S2W Property 101 Ltd is an active company incorporated on 2 March 1993 with the registered office located in Slough, Berkshire. S2W Property 101 Ltd was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02795016
Private limited company
Age
32 years
Incorporated
2 March 1993
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(8 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about S2W Property 101 Ltd
Contact
Update Details
Address
Chappell House
The Green
Datchet
Berkshire
SL3 9EH
Same address for the past
19 years
Companies in SL3 9EH
Telephone
Unreported
Email
Unreported
Website
Matchfactorymusic.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David Bruce Reed
Director • Surveyor • British • Lives in UK • Born in May 1967
Mr Anthony George McClellan
Director • British • Lives in England • Born in Oct 1941
Annie Davies
Secretary
Bauer Group Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
S2W Property 102 Ltd
David Bruce Reed, Mr Anthony George McClellan, and 1 more are mutual people.
Active
Montgomery Storage Group Limited
David Bruce Reed, Mr Anthony George McClellan, and 1 more are mutual people.
Active
S2W Property 103 Ltd
David Bruce Reed, Mr Anthony George McClellan, and 1 more are mutual people.
Active
S2W Property 104 Ltd
David Bruce Reed, Mr Anthony George McClellan, and 1 more are mutual people.
Active
Jad Developments UK Limited
David Bruce Reed, Mr Anthony George McClellan, and 1 more are mutual people.
Active
Bauer Group Limited
David Bruce Reed and Mr Anthony George McClellan are mutual people.
Active
Bauer Group Holdings Ltd
David Bruce Reed and Mr Anthony George McClellan are mutual people.
Active
Mstore (Cornwall) Limited
David Bruce Reed and Mr Anthony George McClellan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£14K
Increased by £2K (+17%)
Turnover
£1.59M
Increased by £1.59M (%)
Employees
Unreported
Same as previous period
Total Assets
£14.47M
Decreased by £3.21M (-18%)
Total Liabilities
-£18.62M
Decreased by £1.51M (-8%)
Net Assets
-£4.15M
Decreased by £1.7M (+70%)
Debt Ratio (%)
129%
Increased by 14.82% (+13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
25 Days Ago on 27 Sep 2025
Charge Satisfied
6 Months Ago on 22 Apr 2025
Charge Satisfied
6 Months Ago on 22 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 22 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Feb 2024
Mr David Bruce Reed Details Changed
1 Year 9 Months Ago on 1 Jan 2024
Full Accounts Submitted
2 Years 2 Months Ago on 22 Aug 2023
Jeremy James Oldroyd Resigned
2 Years 7 Months Ago on 10 Mar 2023
Jeremy James Oldroyd Resigned
2 Years 7 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover S2W Property 101 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Sep 2025
Satisfaction of charge 027950160019 in full
Submitted on 22 Apr 2025
Satisfaction of charge 027950160018 in full
Submitted on 22 Apr 2025
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 27 Feb 2024
Director's details changed for Mr David Bruce Reed on 1 January 2024
Submitted on 15 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 22 Aug 2023
Termination of appointment of Jeremy James Oldroyd as a director on 10 March 2023
Submitted on 13 Mar 2023
Termination of appointment of Jeremy James Oldroyd as a secretary on 10 March 2023
Submitted on 13 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs