Background WavePink WaveYellow Wave

OLD RECTORY HOTEL (CROSTWICK) LIMITED (06180537)

OLD RECTORY HOTEL (CROSTWICK) LIMITED (06180537) is an active UK company. incorporated on 23 March 2007. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. OLD RECTORY HOTEL (CROSTWICK) LIMITED has been registered for 19 years. Current directors include PEARCEY, Marcus Howard, Mr..

Company Number
06180537
Status
active
Type
ltd
Incorporated
23 March 2007
Age
19 years
Address
Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
PEARCEY, Marcus Howard, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD RECTORY HOTEL (CROSTWICK) LIMITED

OLD RECTORY HOTEL (CROSTWICK) LIMITED is an active company incorporated on 23 March 2007 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. OLD RECTORY HOTEL (CROSTWICK) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06180537

LTD Company

Age

19 Years

Incorporated 23 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

The Gallery Ketteringham Hall Church Road Wymondham Norfolk NR18 9RS England
From: 24 April 2025To: 18 September 2025
C/O Mrm Accountants the Gallery Ketteringham Hall Wymondham Norfolk NR18 9RS England
From: 23 April 2025To: 24 April 2025
C/O Mrm Accountants Hardwick House Agricultural Hall Plain Norwich Norfolk NR1 3FS England
From: 6 February 2025To: 23 April 2025
13 the Close Norwich Norfolk NR1 4DS England
From: 5 September 2024To: 6 February 2025
Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom
From: 2 March 2017To: 5 September 2024
C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY England
From: 7 May 2015To: 2 March 2017
Cedar House, 105 Carrow Road Norwich Norfolk NR1 1HP
From: 23 March 2007To: 7 May 2015
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PEARCEY, Marcus Howard, Mr.

Active
89 Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 12 Sept 2025

SOLOMON, Dianne Eleanor

Resigned
The Old Rectory Hotel, NorwichNR12 7BG
Secretary
Appointed 23 Mar 2007
Resigned 12 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Mar 2007
Resigned 23 Mar 2007

SOLOMON, Colin Charles

Resigned
The Old Rectory Hotel, NorwichNR12 7BG
Born September 1942
Director
Appointed 23 Mar 2007
Resigned 12 Sept 2025

SOLOMON, Dianne Eleanor

Resigned
The Old Rectory Hotel, NorwichNR12 7BG
Born March 1945
Director
Appointed 23 Mar 2007
Resigned 12 Sept 2025

SOLOMON, Ian Colin

Resigned
North Walsham Road, NorwichNR12 7BG
Born May 1977
Director
Appointed 23 Mar 2007
Resigned 12 Sept 2025

SOLOMON, Kerry Mark

Resigned
11 Fleetwood Drive, NorwichNR7 0RT
Born February 1973
Director
Appointed 23 Mar 2007
Resigned 31 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Yarmouth Road, NorwichNR7 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025

Ian Colin Solomon

Ceased
North Walsham Road, NorwichNR12 7BG
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Capital Name Of Class Of Shares
28 October 2010
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
88(2)R88(2)R
Legacy
23 March 2007
288bResignation of Director or Secretary
Incorporation Company
23 March 2007
NEWINCIncorporation