Background WavePink WaveYellow Wave

RYAN-MAR LIMITED (08542436)

RYAN-MAR LIMITED (08542436) is an active UK company. incorporated on 23 May 2013. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYAN-MAR LIMITED has been registered for 12 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul, RYAN, George and 1 others.

Company Number
08542436
Status
active
Type
ltd
Incorporated
23 May 2013
Age
12 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARKEY, Anthony Joseph, MARKEY, Paul, RYAN, George, RYAN, Jean Anne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN-MAR LIMITED

RYAN-MAR LIMITED is an active company incorporated on 23 May 2013 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYAN-MAR LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08542436

LTD Company

Age

12 Years

Incorporated 23 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

11 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Nov 13
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MARKEY, Anthony Joseph

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 23 May 2013

MARKEY, Paul

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 23 May 2013

RYAN, George

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1956
Director
Appointed 23 May 2013

RYAN, Jean Anne

Active
Hardwicke, GloucesterGL2 2RN
Born August 1962
Director
Appointed 28 Feb 2017

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 23 May 2013
Resigned 08 Nov 2016

Persons with significant control

4

Mr Anthony Joseph Markey

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Markey

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jean Anne Ryan

Active
Quadrant Way, GloucesterGL2 2RN
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr George Ryan

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1956

Nature of Control

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

Filing History

48

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
28 November 2024
PSC04Change of PSC Details
Legacy
4 November 2024
RPCH01RPCH01
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Medium
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 March 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Incorporation Company
23 May 2013
NEWINCIncorporation