RNPI LTD

Active Stretford

Other letting and operating of own or leased real estate

Other letting and operating of own or leased real estate
R

RNPI LTD

Other letting and operating of own or leased real estate

Founded 13 Nov 2024 Active Stretford, England website.com
Other letting and operating of own or leased real estate
Accounts Due 13 Aug 2026 3 months remaining
Confirmation Submitted 22 Oct 2025 Next due 5 Nov 2026 5 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 10
10 outstanding

Contact & Details

Contact

Registered Address

30 Brindley Road Old Trafford Stretford Manchester M16 9HQ England

Full company profile for RNPI LTD (16078129), an active company based in Stretford, England. Incorporated 13 Nov 2024. 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

Awaiting first accounts
For period ending 30 November 2025
Due by 13 August 2026 3 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Courtney Alexandra Miller-campbellDirectorBritishUnited Kingdom3013 Nov 2024Active
Courtney Miller-campbellSecretaryUnknownUnknown13 Nov 2024Active
Ronak SinghDirectorBritishUnited Kingdom4013 Nov 2024Active

Shareholders

Shareholders (2)

Syed Nabil Kazmi
50.0%
Ronak Singh
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ronak Singh

British

Active
Notified 13 Nov 2024
Residence United Kingdom
DOB November 1985
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Syed Nabil Kazmi

British

Active
Notified 13 Nov 2024
Residence United Kingdom
DOB February 1994
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

10 outstanding

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
8 Suthers Street, Radcliffe, Manchester (M26 1JW) BURY
Leasehold£130,00023 Jun 2025
14 Suthers Street, Radcliffe, Manchester (M26 1JW) BURY
Leasehold£130,00023 Jun 2025
334 Plymouth Grove, Manchester (M13 0LX) MANCHESTER
Freehold£392,50027 Jan 2025
181 Clarendon Road, Manchester (M16 0EF) MANCHESTER
Freehold£390,00016 Dec 2024
8 Suthers Street, Radcliffe, Manchester (M26 1JW)
Leasehold £130,000
Added 23 Jun 2025
District BURY
14 Suthers Street, Radcliffe, Manchester (M26 1JW)
Leasehold £130,000
Added 23 Jun 2025
District BURY
334 Plymouth Grove, Manchester (M13 0LX)
Freehold £392,500
Added 27 Jan 2025
District MANCHESTER
181 Clarendon Road, Manchester (M16 0EF)
Freehold £390,000
Added 16 Dec 2024
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
22 Oct 2025Confirmation StatementConfirmation statement made on 22 Oct 2025 with updates
9 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

22 Oct 2025 Confirmation Statement

Confirmation statement made on 22 Oct 2025 with updates

9 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 17 Feb 2026

Confirmation statement made on 22 Oct 2025 with updates

6 months ago on 22 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 9 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 9 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 28 May 2025