Background WavePink WaveYellow Wave

RIGHTVIEW LIMITED (02388967)

RIGHTVIEW LIMITED (02388967) is an active UK company. incorporated on 25 May 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RIGHTVIEW LIMITED has been registered for 36 years. Current directors include KERNKRAUT, Berish, KERNKRAUT, Eli, KERNKRAUT, Ester and 4 others.

Company Number
02388967
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
KERNKRAUT, Berish, KERNKRAUT, Eli, KERNKRAUT, Ester, KERNKRAUT, Jacob, KERNKRAUT, Joseph, KERNKRAUT, Rachel, KERNKRAUT, Shaye
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTVIEW LIMITED

RIGHTVIEW LIMITED is an active company incorporated on 25 May 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. RIGHTVIEW LIMITED was registered 36 years ago.(SIC: 68201)

Status

active

Active since 36 years ago

Company No

02388967

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

21 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

KERNKRAUT, Ester

Active
The Knoll, LondonN16 7EA
Secretary
Appointed N/A

KERNKRAUT, Berish

Active
New Burlington House, LondonNW11 0PU
Born September 1991
Director
Appointed 02 Apr 2017

KERNKRAUT, Eli

Active
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed N/A

KERNKRAUT, Ester

Active
Fountayne Road, LondonN16 7EA
Born September 1951
Director
Appointed 02 Apr 2017

KERNKRAUT, Jacob

Active
Chardmore Road, LondonN16 6JH
Born January 1974
Director
Appointed 01 Apr 2018

KERNKRAUT, Joseph

Active
Filey Avenue, LondonN16 6JJ
Born January 1972
Director
Appointed 02 Apr 2017

KERNKRAUT, Rachel

Active
New Burlington House, LondonNW11 0PU
Born November 1982
Director
Appointed 03 Oct 2018

KERNKRAUT, Shaye

Active
Chardmore Road, LondonN16 6JH
Born April 1987
Director
Appointed 03 Oct 2018

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed N/A
Resigned 14 Mar 1993

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed N/A
Resigned 17 Mar 1993

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Resolution
9 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
1 June 2002
363aAnnual Return
Accounts With Accounts Type Small
3 January 2002
AAAnnual Accounts
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
1 June 2000
363aAnnual Return
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363aAnnual Return
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363aAnnual Return
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
2 June 1997
363aAnnual Return
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Memorandum Articles
21 June 1996
MEM/ARTSMEM/ARTS
Resolution
21 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
29 May 1996
363x363x
Accounts With Accounts Type Small
6 June 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 August 1994
AAAnnual Accounts
Legacy
27 May 1994
363x363x
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Legacy
22 October 1993
403aParticulars of Charge Subject to s859A
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
5 June 1993
363x363x
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
10 July 1992
363x363x
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363x363x
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
288288
Memorandum Articles
16 June 1989
MEM/ARTSMEM/ARTS
Resolution
16 June 1989
RESOLUTIONSResolutions
Legacy
16 June 1989
287Change of Registered Office
Legacy
16 June 1989
288288
Incorporation Company
25 May 1989
NEWINCIncorporation