Background WavePink WaveYellow Wave

RIGHTSCOPE LIMITED (03012478)

RIGHTSCOPE LIMITED (03012478) is an active UK company. incorporated on 20 January 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. RIGHTSCOPE LIMITED has been registered for 31 years. Current directors include BERGER, Getzel, BERGER, Shulem.

Company Number
03012478
Status
active
Type
ltd
Incorporated
20 January 1995
Age
31 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BERGER, Getzel, BERGER, Shulem
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTSCOPE LIMITED

RIGHTSCOPE LIMITED is an active company incorporated on 20 January 1995 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. RIGHTSCOPE LIMITED was registered 31 years ago.(SIC: 68201)

Status

active

Active since 31 years ago

Company No

03012478

LTD Company

Age

31 Years

Incorporated 20 January 1995

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

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

Timeline

4 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Mar 15
Director Joined
Aug 16
Director Left
Nov 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 07 Jul 2003

BERGER, Getzel

Active
Darenth Road, LondonN16 6EP
Born January 1979
Director
Appointed 10 Aug 2016

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 22 Sept 2002

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Secretary
Appointed 24 Jan 1995
Resigned 10 Oct 2019

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 20 Jan 1995
Resigned 24 Jan 1995

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed 24 Jan 1995
Resigned 22 Sept 2002

BERGER, Rosi

Resigned
21 Cedra Court, LondonN16 6AT
Born January 1930
Director
Appointed 07 Jul 2003
Resigned 10 Oct 2019

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed 22 Sept 2002
Resigned 20 Mar 2015

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 22 Sept 2002
Resigned 07 Jul 2003

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 20 Jan 1995
Resigned 24 Jan 1995

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

91

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
11 December 2002
353353
Legacy
10 December 2002
287Change of Registered Office
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
24 January 2002
363aAnnual Return
Legacy
31 January 2001
363aAnnual Return
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
11 February 1997
363aAnnual Return
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
21 February 1996
363x363x
Legacy
13 February 1995
287Change of Registered Office
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
10 February 1995
224224
Legacy
10 February 1995
88(2)R88(2)R
Memorandum Articles
5 February 1995
MEM/ARTSMEM/ARTS
Resolution
5 February 1995
RESOLUTIONSResolutions
Incorporation Company
20 January 1995
NEWINCIncorporation