Background WavePink WaveYellow Wave

PROPERTY TAX PEOPLE LIMITED (09151237)

PROPERTY TAX PEOPLE LIMITED (09151237) is an active UK company. incorporated on 29 July 2014. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROPERTY TAX PEOPLE LIMITED has been registered for 11 years. Current directors include ARCHER, Anthony Brian, DYER, Alex Christian, MCGRORY, Nicole and 1 others.

Company Number
09151237
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARCHER, Anthony Brian, DYER, Alex Christian, MCGRORY, Nicole, ORMEROD, Peter Steven
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY TAX PEOPLE LIMITED

PROPERTY TAX PEOPLE LIMITED is an active company incorporated on 29 July 2014 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROPERTY TAX PEOPLE LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09151237

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 months left

Last Filed

Made up to 31 July 2025 (10 months ago)
Submitted on 22 April 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (9 months ago)
Submitted on 5 August 2025 (9 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ORMEROD RUTTER CONSULTANCY LIMITED
From: 29 July 2014To: 11 January 2017
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Timeline

27 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Left
Dec 16
Director Joined
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Funding Round
May 18
Owner Exit
Jul 18
Director Joined
Aug 18
Owner Exit
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Owner Exit
Aug 23
Owner Exit
Aug 23
6
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ARCHER, Anthony Brian

Active
Kidderminster Road, DroitwichWR9 9AY
Born April 1967
Director
Appointed 01 Jul 2020

DYER, Alex Christian

Active
Kidderminster Road, DroitwichWR9 9AY
Born September 1980
Director
Appointed 29 Jul 2014

MCGRORY, Nicole

Active
Kidderminster Road, DroitwichWR9 9AY
Born February 1965
Director
Appointed 31 Aug 2018

ORMEROD, Peter Steven

Active
Kidderminster Road, DroitwichWR9 9AY
Born October 1957
Director
Appointed 26 Aug 2014

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 29 Jul 2014
Resigned 01 Jul 2020

GILLIES, David John

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born January 1961
Director
Appointed 17 Jan 2020
Resigned 30 Jun 2020

MARSHALL, Douglas Derek

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born January 1986
Director
Appointed 17 Jan 2020
Resigned 27 Jul 2020

MARSHALL, Douglas Derek

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born January 1986
Director
Appointed 01 Jan 2017
Resigned 17 Jan 2020

PITCHFORTH, James Michael

Resigned
New Road, EckingtonWR10 3AZ
Born August 1967
Director
Appointed 26 Aug 2014
Resigned 16 Nov 2016

YAFAI, Jamal Nahad Muthena Ali Nasr

Resigned
Parkside Road, HalesowenB63 2DZ
Born July 1991
Director
Appointed 06 Apr 2020
Resigned 03 Sept 2020

Persons with significant control

7

2 Active
5 Ceased
Broad Alley, DroitwichWR9 0LZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2022

Mr Douglas Derek Marshall

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 17 Jan 2020

Mr Alex Christian Dyer

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born September 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Nov 2016
Ceased 01 Jan 2017

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Alex Christian Dyer

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2022

Mr James Michael Pitchforth

Ceased
New Road, EckingtonWR10 3AZ
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
22 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Resolution
11 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Incorporation Company
29 July 2014
NEWINCIncorporation