Background WavePink WaveYellow Wave

GALAXY RYTON ESTATES NO.2 LIMITED (12359869)

GALAXY RYTON ESTATES NO.2 LIMITED (12359869) is an active UK company. incorporated on 11 December 2019. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GALAXY RYTON ESTATES NO.2 LIMITED has been registered for 6 years. Current directors include ADLER, Jacob, MILLER, Mark Jeremy.

Company Number
12359869
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
7 Brantwood Road, Salford, M7 4EN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADLER, Jacob, MILLER, Mark Jeremy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY RYTON ESTATES NO.2 LIMITED

GALAXY RYTON ESTATES NO.2 LIMITED is an active company incorporated on 11 December 2019 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GALAXY RYTON ESTATES NO.2 LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12359869

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

7 Brantwood Road Salford, M7 4EN,

Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 21
Director Left
Feb 22
Owner Exit
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Director Joined
Jul 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ADLER, Jacob

Active
Brantwood Road, SalfordM7 4EN
Born June 1969
Director
Appointed 11 Dec 2019

MILLER, Mark Jeremy

Active
Brantwood Road, SalfordM7 4EN
Born June 1975
Director
Appointed 05 Jul 2022

MILLER, Mark Jeremy

Resigned
Brantwood Road, SalfordM7 4EN
Born June 1974
Director
Appointed 10 Jul 2020
Resigned 09 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Brantwood Road, SalfordM7 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022

Mr Jacob Adler

Ceased
Brantwood Road, SalfordM7 4EN
Born June 1969

Nature of Control

Significant influence or control
Notified 11 Dec 2019
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Incorporation Company
11 December 2019
NEWINCIncorporation