Background WavePink WaveYellow Wave

RIGHT STAR PROPERTIES LIMITED (09371976)

RIGHT STAR PROPERTIES LIMITED (09371976) is an active UK company. incorporated on 2 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RIGHT STAR PROPERTIES LIMITED has been registered for 11 years. Current directors include LANGBERG, Eliot, LEW, Abraham.

Company Number
09371976
Status
active
Type
ltd
Incorporated
2 January 2015
Age
11 years
Address
108 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANGBERG, Eliot, LEW, Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT STAR PROPERTIES LIMITED

RIGHT STAR PROPERTIES LIMITED is an active company incorporated on 2 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RIGHT STAR PROPERTIES LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09371976

LTD Company

Age

11 Years

Incorporated 2 January 2015

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

108 Osbaldeston Road London, N16 6NL,

Previous Addresses

68 Moundfield Road London N16 6TB England
From: 1 January 2023To: 18 October 2023
108 Osbaldeston Road London N16 6NL England
From: 17 July 2022To: 1 January 2023
50 Craven Park Road South Tottenham London N15 6AB
From: 2 January 2015To: 17 July 2022
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Loan Cleared
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANGBERG, Eliot

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968
Director
Appointed 02 Jan 2015

LEW, Abraham

Active
Osbaldeston Road, LondonN16 6NL
Born July 1955
Director
Appointed 02 Jan 2015

Persons with significant control

2

Mr Eliot Langberg

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2016

Mr Abraham Lew

Active
Lingwood Road, LondonE5 9BN
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Incorporation Company
2 January 2015
NEWINCIncorporation