Background WavePink WaveYellow Wave

GALION HOMES (NEWTON POPPLEFORD 1) LIMITED (10737151)

GALION HOMES (NEWTON POPPLEFORD 1) LIMITED (10737151) is an active UK company. incorporated on 24 April 2017. with registered office in Glastonbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GALION HOMES (NEWTON POPPLEFORD 1) LIMITED has been registered for 8 years. Current directors include MACDONALD, Angus Crawford.

Company Number
10737151
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Higher Hill Farm Butleigh Hill, Glastonbury, BA6 8TW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACDONALD, Angus Crawford
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALION HOMES (NEWTON POPPLEFORD 1) LIMITED

GALION HOMES (NEWTON POPPLEFORD 1) LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Glastonbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GALION HOMES (NEWTON POPPLEFORD 1) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10737151

LTD Company

Age

8 Years

Incorporated 24 April 2017

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Higher Hill Farm Butleigh Hill Butleigh Glastonbury, BA6 8TW,

Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Apr 22
Director Left
Aug 22
Director Left
Mar 24
Director Left
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MACDONALD, Angus Crawford

Active
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 24 Apr 2017

BARNES, Tim

Resigned
Butleigh, GlastonburyBA6 8TW
Born January 1965
Director
Appointed 13 Jan 2022
Resigned 11 Oct 2024

CREBER, Victoria Hillyer

Resigned
Butleigh, GlastonburyBA6 8TW
Born October 1971
Director
Appointed 13 Jan 2022
Resigned 31 Jul 2022

WARD, Jonathan Philip

Resigned
Butleigh, GlastonburyBA6 8TW
Born April 1979
Director
Appointed 13 Jan 2022
Resigned 08 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Butleigh Hill, GlastonburyBA6 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mr Angus Crawford Macdonald

Ceased
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2017
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2017
NEWINCIncorporation