Background WavePink WaveYellow Wave

RNL PROPERTIES LIMITED (09348201)

RNL PROPERTIES LIMITED (09348201) is an active UK company. incorporated on 9 December 2014. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RNL PROPERTIES LIMITED has been registered for 11 years. Current directors include CAHN, Marietta Renata Helena, RIJKS, Miranda Louise, SCOTT, Juliette Veronica.

Company Number
09348201
Status
active
Type
ltd
Incorporated
9 December 2014
Age
11 years
Address
Crispa Bashurst Copse, Horsham, RH13 0NZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAHN, Marietta Renata Helena, RIJKS, Miranda Louise, SCOTT, Juliette Veronica
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RNL PROPERTIES LIMITED

RNL PROPERTIES LIMITED is an active company incorporated on 9 December 2014 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RNL PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09348201

LTD Company

Age

11 Years

Incorporated 9 December 2014

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Crispa Bashurst Copse Itchingfield Horsham, RH13 0NZ,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 9 December 2014To: 27 February 2019
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 15
Funding Round
Mar 15
Funding Round
Jan 16
Loan Cleared
Feb 18
Director Joined
Apr 19
Owner Exit
Jan 22
Director Left
Jan 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAHN, Marietta Renata Helena

Active
Bashurst Copse, HorshamRH13 0NZ
Born April 1938
Director
Appointed 09 Dec 2014

RIJKS, Miranda Louise

Active
Bashurst Copse, HorshamRH13 0NZ
Born January 1967
Director
Appointed 09 Dec 2014

SCOTT, Juliette Veronica

Active
Newcastle Road, CorbridgeNE45 5LT
Born August 1968
Director
Appointed 03 Apr 2019

CAHN, Richard Ian

Resigned
Bashurst Copse, HorshamRH13 0NZ
Born December 1927
Director
Appointed 09 Dec 2014
Resigned 03 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Miranda Louise Rijks

Active
Bashurst Copse, HorshamRH13 0NZ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 26 Oct 2016

Mrs Juliette Veronica Scott

Active
Bashurst Copse, HorshamRH13 0NZ
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 26 Oct 2016

Mr Richard Ian Cahn

Ceased
Itchingfield, HorshamRH13 0NZ
Born December 1927

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2022

Mrs Marietta Renata Helena Cahn

Ceased
Itchingfield, HorshamRH13 0NZ
Born April 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Auditors Resignation Company
23 September 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Incorporation Company
9 December 2014
NEWINCIncorporation