RYAN PROPERTY TAX SERVICES UK2 LIMITED

Register to unlock more data on OkredoRegister

RYAN PROPERTY TAX SERVICES UK2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06379990

Incorporation date

24/09/2007

Size

Small

Contacts

Registered address

Registered address

100 Liverpool Street, London EC2M 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2007)
dot icon27/12/2025
Accounts for a small company made up to 2024-12-31
dot icon05/12/2025
Director's details changed for Mr. George Brinton Ryan on 2025-12-05
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon27/01/2025
Register(s) moved to registered office address 100 Liverpool Street London EC2M 2AT
dot icon27/01/2025
Change of details for Altus Group (Uk) Limited as a person with significant control on 2025-01-08
dot icon21/01/2025
Appointment of Michelmores Secretaries Limited as a secretary on 2025-01-01
dot icon08/01/2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 100 Liverpool Street London EC2M 2AT on 2025-01-08
dot icon08/01/2025
Certificate of change of name
dot icon03/01/2025
Appointment of Mr. George Brinton Ryan as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Terrie-Lynne Devonish as a secretary on 2025-01-01
dot icon03/01/2025
Termination of appointment of Pawan Chhabra as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of Terrie-Lynne Devonish as a director on 2025-01-01
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon02/10/2023
Director's details changed for Terrie-Lynne Devonish on 2023-09-29
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon15/09/2023
Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
dot icon17/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/02/2023
Appointment of Mr Nicholas James Wright as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Robert James Hayton as a director on 2023-02-28
dot icon14/02/2023
Appointment of Pawan Chhabra as a director on 2023-01-01
dot icon24/01/2023
Termination of appointment of Angelo Bartolini as a director on 2022-12-31
dot icon12/12/2022
Second filing for the appointment of Terrie-Lynne Devonish as a secretary
dot icon22/11/2022
Director's details changed for Mr Alexander Probyn on 2022-07-22
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon17/06/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon03/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon15/10/2021
Director's details changed for Terrie-Lynne Devonish on 2021-07-29
dot icon13/07/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Termination of appointment of Liana Turrin as a secretary on 2021-04-26
dot icon26/05/2021
Appointment of Terrie-Lynne Devonish as a secretary on 2021-04-26
dot icon26/05/2021
Termination of appointment of Liana Luisa Turrin as a director on 2021-04-26
dot icon26/05/2021
Appointment of Terrie-Lynne Devonish as a director on 2021-04-26
dot icon03/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon10/09/2020
Director's details changed for Mr Angelo Bartolini on 2020-09-01
dot icon07/09/2020
Director's details changed for Mr Robert James Hayton on 2020-09-01
dot icon18/05/2020
Satisfaction of charge 2 in full
dot icon18/05/2020
Satisfaction of charge 1 in full
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Secretary's details changed for Ms Liana Turrin on 2018-01-01
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon12/06/2018
Termination of appointment of Stephen Howell as a director on 2018-05-15
dot icon25/04/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Secretary's details changed for Ms Liana Turrin on 2018-01-01
dot icon17/01/2018
Appointment of Mr Robert James Hayton as a director on 2018-01-01
dot icon17/01/2018
Appointment of Ms Liana Luisa Turrin as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Edward Frank Westlake as a director on 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon11/10/2016
Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Director's details changed for Mr Alexander Probyn on 2015-10-19
dot icon03/11/2015
Secretary's details changed for Ms Liana Turrin on 2015-10-19
dot icon19/10/2015
Registered office address changed from Newlands House 40 Berners Street London W1T 3NA to 180 Great Portland Street London W1W 5QZ on 2015-10-19
dot icon02/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon25/07/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Auditor's resignation
dot icon18/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon10/07/2012
Resolutions
dot icon21/05/2012
Appointment of Mr Angelo Bartolini as a director
dot icon21/05/2012
Appointment of Mr Stephen Howell as a director
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon23/02/2012
Register(s) moved to registered inspection location
dot icon23/02/2012
Register inspection address has been changed
dot icon14/02/2012
Termination of appointment of Gary Yeoman as a director
dot icon13/02/2012
Registered office address changed from Newlands House 40 Berners Street London W1T 3NA on 2012-02-13
dot icon10/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Rose Oushalkas as a secretary
dot icon10/10/2011
Appointment of Ms Liana Turrin as a secretary
dot icon10/10/2011
Director's details changed for Mr Gary Yeoman on 2010-10-01
dot icon01/07/2011
Appointment of Mr Alex Probyn as a director
dot icon01/07/2011
Termination of appointment of Michael Milner as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Director's details changed for Mr Michael Milner on 2011-01-28
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Director's details changed for Gary Yeoman on 2010-09-10
dot icon24/09/2010
Director's details changed for Mr Michael Milner on 2010-09-10
dot icon24/09/2010
Director's details changed for Edward Frank Westlake on 2010-09-10
dot icon18/08/2010
Director's details changed for Michael Milner on 2010-08-10
dot icon19/03/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Director's details changed for Michael Milner on 2009-10-01
dot icon17/11/2009
Director's details changed
dot icon10/11/2009
Director's details changed for Edward Frank Westlake on 2009-10-01
dot icon24/09/2009
Return made up to 24/09/09; full list of members
dot icon10/09/2009
Director appointed edward frank westlake
dot icon11/07/2009
Appointment terminated director robert tizzard
dot icon13/04/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Return made up to 24/09/08; full list of members
dot icon15/10/2008
Location of register of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 18 savile row 1ST floor london W1S 3PW
dot icon13/06/2008
Location of register of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon15/11/2007
Registered office changed on 15/11/07 from: 18 savile row 2ND floor london W1S 3PW
dot icon14/11/2007
Accounting reference date shortened from 31/12/08 to 31/12/07
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon17/10/2007
Particulars of mortgage/charge
dot icon16/10/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
Director resigned
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon16/10/2007
New secretary appointed
dot icon01/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon24/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/01/2025 - Present
353
Tizzard, Robert George
Director
27/09/2007 - 29/06/2009
9
Hayton, Robert James
Director
01/01/2018 - 28/02/2023
17
PILLSBURY SECRETARIAL LIMITED
Corporate Secretary
23/09/2007 - 27/09/2007
18
PILLSBURY NOMINEES LIMITED
Corporate Director
23/09/2007 - 27/09/2007
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RYAN PROPERTY TAX SERVICES UK2 LIMITED

RYAN PROPERTY TAX SERVICES UK2 LIMITED is an(a) Active company incorporated on 24/09/2007 with the registered office located at 100 Liverpool Street, London EC2M 2AT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYAN PROPERTY TAX SERVICES UK2 LIMITED?

toggle

RYAN PROPERTY TAX SERVICES UK2 LIMITED is currently Active. It was registered on 24/09/2007 .

Where is RYAN PROPERTY TAX SERVICES UK2 LIMITED located?

toggle

RYAN PROPERTY TAX SERVICES UK2 LIMITED is registered at 100 Liverpool Street, London EC2M 2AT.

What does RYAN PROPERTY TAX SERVICES UK2 LIMITED do?

toggle

RYAN PROPERTY TAX SERVICES UK2 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for RYAN PROPERTY TAX SERVICES UK2 LIMITED?

toggle

The latest filing was on 27/12/2025: Accounts for a small company made up to 2024-12-31.