Background WavePink WaveYellow Wave

GALION HOMES (BIGBURY) LIMITED (09602272)

GALION HOMES (BIGBURY) LIMITED (09602272) is an active UK company. incorporated on 21 May 2015. with registered office in Corby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GALION HOMES (BIGBURY) LIMITED has been registered for 10 years. Current directors include FUCHS, Giles Michael Gummer.

Company Number
09602272
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
10 Canberra House Corbygate Business Park, Corby, NN17 5JG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FUCHS, Giles Michael Gummer
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION HOMES (BIGBURY) LIMITED

GALION HOMES (BIGBURY) LIMITED is an active company incorporated on 21 May 2015 with the registered office located in Corby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GALION HOMES (BIGBURY) LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09602272

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

10 Canberra House Corbygate Business Park Corby, NN17 5JG,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 21 May 2015To: 29 November 2018
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FUCHS, Giles Michael Gummer

Active
Canberra House, CorbyNN17 5JG
Born November 1964
Director
Appointed 27 Jun 2018

CREGEEN, Martin Ryan

Resigned
Corby Gate Business Park, CorbyNN17 5JG
Born April 1972
Director
Appointed 27 Jun 2018
Resigned 29 Nov 2018

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 21 May 2015
Resigned 27 Jun 2018

MORGAN, Nicola Claire Gummer

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born July 1968
Director
Appointed 27 Jun 2018
Resigned 04 Jun 2019

WARD, Julie Anne

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born December 1958
Director
Appointed 27 Jun 2018
Resigned 29 Nov 2018

WARD, Julie Ann

Resigned
Canberra House, CorbyNN17 5JG
Born December 1958
Director
Appointed 27 Jun 2018
Resigned 29 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
First Names House, DouglasIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2018

Mr Angus Crawford Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Significant influence or control
Notified 04 Jun 2016
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2020
AAAnnual Accounts
Legacy
9 July 2020
PARENT_ACCPARENT_ACC
Legacy
4 June 2020
GUARANTEE2GUARANTEE2
Legacy
4 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 July 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2015
NEWINCIncorporation