Background WavePink WaveYellow Wave

RODNEY PROPERTIES LIMITED (12418325)

RODNEY PROPERTIES LIMITED (12418325) is an active UK company. incorporated on 22 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RODNEY PROPERTIES LIMITED has been registered for 6 years. Current directors include FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard.

Company Number
12418325
Status
active
Type
ltd
Incorporated
22 January 2020
Age
6 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRBURN, Daniel Matthew, POOLEY, Dean, SALT, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODNEY PROPERTIES LIMITED

RODNEY PROPERTIES LIMITED is an active company incorporated on 22 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RODNEY PROPERTIES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12418325

LTD Company

Age

6 Years

Incorporated 22 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 21 June 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England
From: 6 March 2023To: 20 June 2024
22 Braydon Road London N16 6QB England
From: 22 January 2020To: 6 March 2023
Timeline

23 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Loan Secured
Mar 20
New Owner
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Feb 24
New Owner
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEAKE, Tracy Jayne

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 19 Jun 2024

FAIRBURN, Daniel Matthew

Active
Cornhill, LondonEC3 3QQ
Born August 1984
Director
Appointed 19 Jun 2024

POOLEY, Dean

Active
Cornhill, LondonEC3V 3QQ
Born September 1986
Director
Appointed 19 Jun 2024

SALT, Richard

Active
Stoke Newington Church Street, LondonN16 0AS
Born November 1964
Director
Appointed 19 Jun 2024

SOFER, Eve

Resigned
15-16, LondonW1W 8RW
Born October 1981
Director
Appointed 22 Oct 2020
Resigned 19 Jun 2024

SOFER, Joel

Resigned
Braydon Road, LondonN16 6QB
Born September 1980
Director
Appointed 22 Jan 2020
Resigned 22 Oct 2020

Persons with significant control

5

2 Active
3 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2024

Mr Richard Salt

Active
Stoke Newington Church Street, LondonN16 0AS
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2024

Mrs Eve Sofer

Ceased
Marson Property Ltd, LondonW1W 8RW
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2020
Ceased 22 Oct 2020
2nd Floor, LondonW1A 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jan 2020
Ceased 19 Jun 2024

Mr Joel Sofer

Ceased
Braydon Road, LondonN16 6QB
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 22 Oct 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Incorporation Company
22 January 2020
NEWINCIncorporation