Background WavePink WaveYellow Wave

GALAXY REAL ESTATE LIMITED (10019002)

GALAXY REAL ESTATE LIMITED (10019002) is an active UK company. incorporated on 22 February 2016. with registered office in Hayes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GALAXY REAL ESTATE LIMITED has been registered for 10 years. Current directors include GROVER, Charanjit Singh, SACHDEVA, Ashwinder Kaur.

Company Number
10019002
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
Galaxy Real Estate, Hayes, UB4 0JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GROVER, Charanjit Singh, SACHDEVA, Ashwinder Kaur
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY REAL ESTATE LIMITED

GALAXY REAL ESTATE LIMITED is an active company incorporated on 22 February 2016 with the registered office located in Hayes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GALAXY REAL ESTATE LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10019002

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 30 September 2025 (8 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Galaxy Real Estate 1-3 Uxbridge Road Hayes, UB4 0JN,

Previous Addresses

, 153 Norwood Road Norwood Road, Southall, London, UB2 4JB, England
From: 19 October 2016To: 14 February 2024
, 1 Agincourt Villas Uxbridge Road, Hillingdon, Middlesex, UB10 0NX, England
From: 22 February 2016To: 19 October 2016
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Jun 18
New Owner
Oct 19
Owner Exit
Oct 19
New Owner
Nov 19
New Owner
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jul 22
New Owner
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
May 25
Director Left
Sept 25
New Owner
Feb 26
0
Funding
6
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROVER, Charanjit Singh

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born August 1978
Director
Appointed 22 Feb 2016

SACHDEVA, Ashwinder Kaur

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1979
Director
Appointed 15 Jun 2018

BABBAR, Ashpal Singh

Resigned
1-3 Uxbridge Road, HayesUB4 0JN
Born October 1985
Director
Appointed 01 Jul 2022
Resigned 30 Aug 2025

BABBAR, Ashpal Singh

Resigned
Uxbridge Road, HillingdonUB10 0NX
Born October 1985
Director
Appointed 22 Feb 2016
Resigned 08 Sept 2017

GROVER, Paramjit Singh

Resigned
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1980
Director
Appointed 06 May 2016
Resigned 10 May 2025

Persons with significant control

10

2 Active
8 Ceased

Mr Charanjit Singh Grover

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Mrs Ashwinder Kaur Sachdeva

Ceased
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024

Mr Ashpal Singh Babbar

Ceased
1-3 Uxbridge Road, HayesUB4 0JN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024

Mr Paramjit Singh Grover

Ceased
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024

Mr Ashwinder Kaur Sachdeva

Active
1-3 Uxbridge Road, HayesUB4 0JN
Born July 1979

Nature of Control

Right to appoint and remove directors
Notified 09 Jul 2024

Mr Charanjit Singh Grover

Ceased
Norwood Road, SouthallUB2 4JB
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 09 Jul 2024

Mr Paramjit Singh Grover

Ceased
Norwood Road, SouthallUB2 4JB
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Ceased 01 May 2020

Mrs Ashwinder Kaur Sachdeva

Ceased
Norwood Road, SouthallUB2 4JB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2018
Ceased 01 May 2020

Mr Charanjit Singh Grover

Ceased
Norwood Road, SouthallUB2 4JB
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2018

Mr Ashpal Singh Babbar

Ceased
Norwood Road, SouthallUB2 4JB
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

60

Notification Of A Person With Significant Control
24 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
10 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Incorporation Company
22 February 2016
NEWINCIncorporation