Background WavePink WaveYellow Wave

GREAT TEW PROPERTIES LIMITED (10769186)

GREAT TEW PROPERTIES LIMITED (10769186) is an active UK company. incorporated on 13 May 2017. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GREAT TEW PROPERTIES LIMITED has been registered for 8 years. Current directors include HAMILTON, Jonathan Harry Wharton, JOHNSTON, Nicholas Matthew Middlemass.

Company Number
10769186
Status
active
Type
ltd
Incorporated
13 May 2017
Age
8 years
Address
The Estate Office Quarry Farm, Banbury Road, Chipping Norton, OX7 4BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMILTON, Jonathan Harry Wharton, JOHNSTON, Nicholas Matthew Middlemass
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT TEW PROPERTIES LIMITED

GREAT TEW PROPERTIES LIMITED is an active company incorporated on 13 May 2017 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GREAT TEW PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10769186

LTD Company

Age

8 Years

Incorporated 13 May 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,

Previous Addresses

The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England
From: 13 May 2017To: 21 September 2017
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Director Joined
Nov 20
Share Issue
Apr 21
Funding Round
May 22
Share Issue
May 22
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ILES, Rebecca Leah

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 13 May 2017

HAMILTON, Jonathan Harry Wharton

Active
New Road, Chipping NortonOX7 4AH
Born August 1949
Director
Appointed 02 Nov 2020

JOHNSTON, Nicholas Matthew Middlemass

Active
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 13 May 2017

Persons with significant control

2

Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Banbury Road, Chipping NortonOX7 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 April 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Resolution
5 February 2021
RESOLUTIONSResolutions
Memorandum Articles
4 February 2021
MAMA
Resolution
4 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2017
NEWINCIncorporation