Introduction
Watch Company
G
GREAT TEW CONSTRUCTION LLP
GREAT TEW CONSTRUCTION LLP is an active company incorporated on 7 July 2010 with the registered office located in Chipping Norton. GREAT TEW CONSTRUCTION LLP was registered 15 years ago.
Status
active
Active since 15 years ago
Company No
OC356268
LLP Company
Age
15 Years
Incorporated 7 July 2010
Size
N/A
Accounts
ARD: 5/4Up to Date
Last Filed
Made up to 5 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 7 July 2025 (9 months ago)
Next Due
Due by 21 July 2026
For period ending 7 July 2026
Previous Company Names
GREAT TEW AND BANTHAM ESTATES LLP
From: 20 December 2016To: 28 March 2025
GTE CONSERVATION AND RESTORATION LLP
From: 7 July 2010To: 20 December 2016
Address
The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton, OX7 4BT,
No significant events found
Officers
4
3 Active
1 Resigned
Name
Role
Appointed
Status
JOHNSTON, Nicholas Matthew Middlemass
ActiveBanbury Road, Chipping NortonOX7 4BT
Born April 1972
Llp designated member
Appointed 07 Jul 2010
JOHNSTON, Nicholas Matthew Middlemass
Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Llp designated member
07 Jul 2010
Active
FLOWGIANT LIMITED
ActiveBanbury Road, Chipping NortonOX7 4BT
Corporate llp designated member
Appointed 29 Sept 2017
FLOWGIANT LIMITED
Banbury Road, Chipping NortonOX7 4BT
Corporate llp designated member
29 Sept 2017
Active
GIANTFLOW LIMITED
ActiveBanbury Road, Chipping NortonOX7 4BT
Corporate llp designated member
Appointed 27 Jul 2016
GIANTFLOW LIMITED
Banbury Road, Chipping NortonOX7 4BT
Corporate llp designated member
27 Jul 2016
Active
JOHNSTON, Linda Marie
ResignedNew Road, Chipping NortonOX7 4AH
Born October 1968
Llp designated member
Appointed 07 Jul 2010
Resigned 27 Jul 2016
JOHNSTON, Linda Marie
New Road, Chipping NortonOX7 4AH
Born October 1968
Llp designated member
07 Jul 2010
Resigned 27 Jul 2016
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Flowgiant Limited
ActiveBanbury Road, Chipping NortonOX7 4BT
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 27 Jul 2016
Flowgiant Limited
Banbury Road, Chipping NortonOX7 4BT
Voting rights 50 to 75 percent limited liability partnership
27 Jul 2016
Active
Giantflow Limited
ActiveBanbury Road, Chipping NortonOX7 4BT
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Notified 27 Jul 2016
Giantflow Limited
Banbury Road, Chipping NortonOX7 4BT
Voting rights 50 to 75 percent limited liability partnership
27 Jul 2016
Active
Mrs Linda Marie Johnston
CeasedNew Road, Chipping NortonOX7 4AH
Born October 1968
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 27 Jul 2016
Mrs Linda Marie Johnston
New Road, Chipping NortonOX7 4AH
Born October 1968
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 27 Jul 2016
Ceased
Mr Nicholas Matthew Middlemass Johnston
ActiveQuarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Nicholas Matthew Middlemass Johnston
Quarry Farm, Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
49
Description
Type
Date Filed
Document
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
28 March 2025
No document
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
5 July 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
5 July 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 July 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
4 July 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
4 July 2018
25 October 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 October 2017
25 October 2017
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
25 October 2017
25 October 2017
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
25 October 2017
22 September 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
22 September 2017
13 July 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 July 2017
13 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 July 2017
13 July 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
13 July 2017
23 February 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
23 February 2017
20 December 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 December 2016
12 December 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 December 2016
12 December 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 December 2016