ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ryan Property Tax Services UK2 Limited

Ryan Property Tax Services UK2 Limited is an active company incorporated on 24 September 2007 with the registered office located in . Ryan Property Tax Services UK2 Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06379990
Private limited company
Age
18 years
Incorporated 24 September 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (22 days ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
100 Liverpool Street
London
EC2M 2AT
United Kingdom
Address changed on 27 Jan 2025 (8 months ago)
Previous address was
Telephone
02076367347
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Secretary • Barrister & Solicitor • Canadian • Lives in Canada • Born in Jan 1971
Director • British • Lives in UK • Born in May 1971
Director • Executive • British • Lives in UK • Born in Sep 1971
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CVS (Commercial Valuers & Surveyors) Limited
Michelmores Secretaries Limited, Thomas Ruthven Shave, and 4 more are mutual people.
Active
Ryan Property Tax Services UK Limited
Michelmores Secretaries Limited, Thomas Ruthven Shave, and 4 more are mutual people.
Active
Argus Software (UK) Ltd
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Circle Software Acquisition Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Voyanta Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Finance Active UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Estate Master UK Limited
Alexander John Probyn, Terrie-Lynne Devonish, and 2 more are mutual people.
Active
Taliance Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
22 Days Ago on 29 Sep 2025
Registers Moved To Registered Address
8 Months Ago on 27 Jan 2025
Altus Group (Uk) Limited (PSC) Details Changed
9 Months Ago on 8 Jan 2025
Registered Address Changed
9 Months Ago on 8 Jan 2025
Mr Thomas Ruthven Shave Appointed
9 Months Ago on 6 Jan 2025
Michelmores Secretaries Limited Appointed
9 Months Ago on 1 Jan 2025
Terrie-Lynne Devonish Resigned
9 Months Ago on 1 Jan 2025
Pawan Chhabra Resigned
9 Months Ago on 1 Jan 2025
Terrie-Lynne Devonish Resigned
9 Months Ago on 1 Jan 2025
Mr. George Brinton Ryan Appointed
9 Months Ago on 1 Jan 2025
Get Credit Report
Discover Ryan Property Tax Services UK2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 September 2025 with updates
Submitted on 29 Sep 2025
Appointment of Mr Thomas Ruthven Shave as a director on 6 January 2025
Submitted on 5 Mar 2025
Register(s) moved to registered office address 100 Liverpool Street London EC2M 2AT
Submitted on 27 Jan 2025
Change of details for Altus Group (Uk) Limited as a person with significant control on 8 January 2025
Submitted on 27 Jan 2025
Appointment of Michelmores Secretaries Limited as a secretary on 1 January 2025
Submitted on 21 Jan 2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 100 Liverpool Street London EC2M 2AT on 8 January 2025
Submitted on 8 Jan 2025
Certificate of change of name
Submitted on 8 Jan 2025
Appointment of Mr. George Brinton Ryan as a director on 1 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Terrie-Lynne Devonish as a secretary on 1 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Pawan Chhabra as a director on 1 January 2025
Submitted on 3 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year