RENAT PROPERTY LIMITED

Active Woodbridge

Other letting and operating of own or leased real estate

3 employees website.com
Other letting and operating of own or leased real estate
R

RENAT PROPERTY LIMITED

Other letting and operating of own or leased real estate

Founded 3 Apr 2013 Active Woodbridge, England 3 employees website.com
Other letting and operating of own or leased real estate
Accounts Submitted 18 Dec 2025 Next due 30 Dec 2026 7 months remaining
Confirmation Submitted 23 Apr 2026 Next due 17 Apr 2018 99 months overdue
Net assets £101K £156 2023 year on year
Total assets £1M £44K 2023 year on year
Total Liabilities £1M £43K 2023 year on year
Charges 2
1 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England

Full company profile for RENAT PROPERTY LIMITED (08471932), an active company based in Woodbridge, England. Incorporated 3 Apr 2013. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£72.60k

Decreased by £31.01k (-30%)

Net Assets

£101.45k

Decreased by £156.00 (-0%)

Total Liabilities

£1.23M

Decreased by £43.37k (-3%)

Turnover

N/A

Employees

3

Debt Ratio

92%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Tanner, Christopher MarkDirectorBritishUnited Kingdom513 Apr 2013Active
Tanner, Clive RichardDirectorBritishUnited Kingdom803 Apr 2013Active
Tanner, James RichardDirectorBritishEngland553 Apr 2013Active

Shareholders

Shareholders (3)

Christopher Mark Tanner
40.0%
James Richard Tanner
40.0%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

James Tanner

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Christopher Mark Tanner

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

James Richard Tanner

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Christopher Mark Tanner

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr James Richard Tanner

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding 1 satisfied

Properties

Properties

5 freehold 5 total
AddressTenurePrice PaidDate Added
24 Well Close Square, Framlingham, Woodbridge (IP13 9DS) EAST SUFFOLK
Freehold£20,0003 Feb 2021
3 Well Close Square, Framlingham, Woodbridge (IP13 9DT) EAST SUFFOLK
Freehold£135,00025 Jun 2018
4 Castle Street, Framlingham, Woodbridge (IP13 9BS) EAST SUFFOLK
Freehold-12 Aug 2013
6 Bridge Street, Framlingham, Woodbridge (IP13 9DP) EAST SUFFOLK
Freehold-19 Jun 2013
8a Bridge Street, Framlingham, Woodbridge (IP13 9DP) EAST SUFFOLK
Freehold-19 Jun 2013
24 Well Close Square, Framlingham, Woodbridge (IP13 9DS)
Freehold £20,000
Added 3 Feb 2021
District EAST SUFFOLK
3 Well Close Square, Framlingham, Woodbridge (IP13 9DT)
Freehold £135,000
Added 25 Jun 2018
District EAST SUFFOLK
4 Castle Street, Framlingham, Woodbridge (IP13 9BS)
Freehold
Added 12 Aug 2013
District EAST SUFFOLK
6 Bridge Street, Framlingham, Woodbridge (IP13 9DP)
Freehold
Added 19 Jun 2013
District EAST SUFFOLK
8a Bridge Street, Framlingham, Woodbridge (IP13 9DP)
Freehold
Added 19 Jun 2013
District EAST SUFFOLK

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
22 Apr 2026OfficersChange to director Mr James Richard Tanner on 21 Apr 2026
21 Apr 2026Confirmation StatementConfirmation statement made on 3 Apr 2026 with no updates
21 Apr 2026Persons With Significant ControlChange to Mr James Tanner as a person with significant control on 21 Apr 2026
21 Apr 2026MiscellaneousCorrection of a date of birth incorrectly stated on incorporation / mr james tanner
23 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

22 Apr 2026 Officers

Change to director Mr James Richard Tanner on 21 Apr 2026

21 Apr 2026 Confirmation Statement

Confirmation statement made on 3 Apr 2026 with no updates

21 Apr 2026 Persons With Significant Control

Change to Mr James Tanner as a person with significant control on 21 Apr 2026

21 Apr 2026 Miscellaneous

Correction of a date of birth incorrectly stated on incorporation / mr james tanner

Recent Activity

Latest Activity

Replacement Filing Of Confirmation Statement With Made Up Date

1 weeks ago on 23 Apr 2026

Change to director Mr James Richard Tanner on 21 Apr 2026

1 weeks ago on 22 Apr 2026

Confirmation statement made on 3 Apr 2026 with no updates

2 weeks ago on 21 Apr 2026

Change to Mr James Tanner as a person with significant control on 21 Apr 2026

2 weeks ago on 21 Apr 2026

Correction of a date of birth incorrectly stated on incorporation / mr james tanner

2 weeks ago on 21 Apr 2026