Background WavePink WaveYellow Wave

RYAN PROPERTY TAX SERVICES UK LIMITED (06378488)

RYAN PROPERTY TAX SERVICES UK LIMITED (06378488) is an active UK company. incorporated on 21 September 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RYAN PROPERTY TAX SERVICES UK LIMITED has been registered for 18 years. Current directors include PROBYN, Alexander John, RYAN, George Brinton, Mr., SHAVE, Thomas Ruthven and 1 others.

Company Number
06378488
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PROBYN, Alexander John, RYAN, George Brinton, Mr., SHAVE, Thomas Ruthven, WRIGHT, Nicholas James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN PROPERTY TAX SERVICES UK LIMITED

RYAN PROPERTY TAX SERVICES UK LIMITED is an active company incorporated on 21 September 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RYAN PROPERTY TAX SERVICES UK LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06378488

LTD Company

Age

18 Years

Incorporated 21 September 2007

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ALTUS GROUP (UK) LIMITED
From: 21 September 2007To: 8 January 2025
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 19 October 2015To: 8 January 2025
Newlands House 40 Berners Street London W1T 3NA
From: 13 February 2012To: 19 October 2015
Newlands House 40 Berners Street London W1T 3NA
From: 21 September 2007To: 13 February 2012
Timeline

39 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Jan 10
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Nov 11
Director Left
Feb 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Feb 15
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
Owner Exit
Mar 18
Funding Round
May 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Apr 19
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
May 21
Director Joined
May 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Capital Update
Dec 24
Funding Round
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Capital Update
Jan 25
Loan Cleared
Jan 25
Director Joined
Mar 25
12
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 Jan 2025

PROBYN, Alexander John

Active
Liverpool Street, LondonEC2M 2AT
Born September 1971
Director
Appointed 01 Jul 2011

RYAN, George Brinton, Mr.

Active
Liverpool Street, LondonEC2M 2AT
Born February 1964
Director
Appointed 01 Jan 2025

SHAVE, Thomas Ruthven

Active
Liverpool Street, LondonEC2M 2AT
Born May 1982
Director
Appointed 06 Jan 2025

WRIGHT, Nicholas James

Active
Liverpool Street, LondonEC2M 2AT
Born May 1971
Director
Appointed 28 Feb 2023

DEVONISH, Terrie-Lynne

Resigned
Yonge Street, TorontoM5E 1G4
Secretary
Appointed 26 Apr 2021
Resigned 01 Jan 2025

OUSHALKAS, Rose

Resigned
17075 Leslie Street, Newmarket
Secretary
Appointed 28 Sept 2007
Resigned 19 Aug 2011

TURRIN, Liana

Resigned
Yonge St, TorontoM5E1G4
Secretary
Appointed 19 Aug 2011
Resigned 26 Apr 2021

PILLSBURY SECRETARIAL LIMITED

Resigned
Tower 42 Level 23, LondonEC2N 1HQ
Corporate secretary
Appointed 21 Sept 2007
Resigned 28 Sept 2007

BARTOLINI, Angelo

Resigned
Great Portland Street, LondonW1W 5QZ
Born February 1962
Director
Appointed 14 May 2012
Resigned 31 Dec 2022

CHHABRA, Pawan

Resigned
Yonge Street, TorontoM5E 1G4
Born August 1972
Director
Appointed 01 Jan 2023
Resigned 01 Jan 2025

DEVONISH, Terrie-Lynne

Resigned
Yonge Street, TorontoM5E 1G4
Born January 1971
Director
Appointed 26 Apr 2021
Resigned 01 Jan 2025

HAYTON, Robert James

Resigned
Great Portland Street, LondonW1W 5QZ
Born July 1975
Director
Appointed 01 Jan 2018
Resigned 28 Feb 2023

HOWELL, Steve

Resigned
Great Portland Street, LondonW1W 5QZ
Born August 1956
Director
Appointed 14 May 2012
Resigned 15 May 2018

MILNER, Michael Sean

Resigned
112 College Road, LondonSE21 7HW
Born October 1954
Director
Appointed 28 Sept 2007
Resigned 30 Jun 2011

TIZZARD, Robert George

Resigned
Higher Wick Court, SherborneDT9 4PW
Born April 1954
Director
Appointed 28 Sept 2007
Resigned 30 Jun 2009

TURRIN, Liana Luisa

Resigned
Yonge St., TorontoM8V 4B2
Born August 1955
Director
Appointed 01 Jan 2018
Resigned 26 Apr 2021

WESTLAKE, Edward Frank

Resigned
Berners Street, LondonW1T 3NA
Born February 1951
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2017

YEOMAN, Gary

Resigned
40 Berners Street, LondonW1T 3NA
Born July 1954
Director
Appointed 28 Sept 2007
Resigned 17 Nov 2011

PILLSBURY NOMINEES LIMITED

Resigned
Tower 42 Level23, LondonEC2N 1HQ
Corporate director
Appointed 21 Sept 2007
Resigned 28 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Stockwood Business Park, RedditchB96 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2016
Stockwood, RedditchB96 6SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 January 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
27 January 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
21 January 2025
AP04Appointment of Corporate Secretary
Resolution
17 January 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 January 2025
SH19Statement of Capital
Certificate Change Of Name Company
8 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
12 December 2022
RP04AP03RP04AP03
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary Details
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Legacy
12 February 2019
RP04CS01RP04CS01
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Legacy
1 October 2018
CS01Confirmation Statement
Termination Director Company
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Second Filing Of Form With Form Type
19 May 2015
RP04RP04
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Resolution
4 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Auditors Resignation Company
18 December 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Resolution
16 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Move Registers To Sail Company
23 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 February 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
2 November 2011
SH19Statement of Capital
Legacy
2 November 2011
CAP-SSCAP-SS
Legacy
2 November 2011
SH20SH20
Resolution
2 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Secretary Company With Name
10 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Legacy
12 January 2011
MG01MG01
Legacy
11 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Capital Allotment Shares
18 January 2010
SH01Allotment of Shares
Change Person Director Company
17 November 2009
CH01Change of Director Details
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Capital Allotment Shares
4 November 2009
SH01Allotment of Shares
Legacy
24 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
4 December 2008
88(3)88(3)
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
16 July 2008
287Change of Registered Office
Legacy
12 June 2008
353353
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
15 November 2007
287Change of Registered Office
Legacy
14 November 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
225Change of Accounting Reference Date
Memorandum Articles
1 October 2007
MEM/ARTSMEM/ARTS
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Resolution
1 October 2007
RESOLUTIONSResolutions
Incorporation Company
21 September 2007
NEWINCIncorporation