Background WavePink WaveYellow Wave

WIVENHOE HOUSE HOTEL LIMITED (07075571)

WIVENHOE HOUSE HOTEL LIMITED (07075571) is an active UK company. incorporated on 13 November 2009. with registered office in Essex. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WIVENHOE HOUSE HOTEL LIMITED has been registered for 16 years. Current directors include LEE, Rachael Claire, OLDHAM, Christopher Peter Alan, STEPHENSON, Marcus Lee, Professor and 1 others.

Company Number
07075571
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
Wivenhoe Park, Essex, CO4 3SQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LEE, Rachael Claire, OLDHAM, Christopher Peter Alan, STEPHENSON, Marcus Lee, Professor, WALIA, Tejinderjit Singh
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIVENHOE HOUSE HOTEL LIMITED

WIVENHOE HOUSE HOTEL LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Essex. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WIVENHOE HOUSE HOTEL LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

07075571

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Wivenhoe Park Colchester Essex, CO4 3SQ,

Previous Addresses

Wivenhoe Park Wivenhoe Park Colchester CO4 3SQ
From: 22 July 2014To: 22 July 2014
University of Essex Wivenhoe Park Colchester CO4 3SQ United Kingdom
From: 13 November 2009To: 22 July 2014
Timeline

56 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Aug 10
Director Joined
Jun 11
Funding Round
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
May 13
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 14
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Apr 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 20
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Jan 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Feb 26
Director Left
Mar 26
7
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

LEE, Rachael Claire

Active
Colchester, EssexCO4 3SQ
Born June 1972
Director
Appointed 09 Jan 2025

OLDHAM, Christopher Peter Alan

Active
Colchester, EssexCO4 3SQ
Born April 1972
Director
Appointed 02 Sept 2014

STEPHENSON, Marcus Lee, Professor

Active
Colchester, EssexCO4 3SQ
Born May 1968
Director
Appointed 17 Mar 2025

WALIA, Tejinderjit Singh

Active
Colchester, EssexCO4 3SQ
Born June 1977
Director
Appointed 27 Mar 2025

BARNARD, Alice Suzanna

Resigned
Colchester, EssexCO4 3SQ
Born February 1977
Director
Appointed 25 May 2016
Resigned 02 Sept 2024

BATES, Neil Ronald

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born August 1963
Director
Appointed 31 Oct 2012
Resigned 20 Nov 2013

BYRNE, Noel Gerard

Resigned
Colchester, EssexCO4 3SQ
Born September 1962
Director
Appointed 28 Jun 2016
Resigned 27 Mar 2018

CHURCH, Peter James

Resigned
Colchester, EssexCO4 3SQ
Born January 1968
Director
Appointed 25 May 2011
Resigned 02 Sept 2014

CONNOLLY, Andrew

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born December 1962
Director
Appointed 13 Nov 2009
Resigned 31 Jan 2012

COX, Anthony Stuart

Resigned
Colchester, EssexCO4 3SQ
Born November 1974
Director
Appointed 07 Nov 2018
Resigned 31 Jan 2026

DEVITT, James Hugh Thomas, Sir

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born September 1956
Director
Appointed 31 Oct 2012
Resigned 09 Jul 2014

DICKINSON, William Nicholas

Resigned
Colchester, EssexCO4 3SQ
Born June 1963
Director
Appointed 05 Oct 2018
Resigned 31 Jul 2025

HAWKES, John Garry, Sir

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born August 1939
Director
Appointed 31 Oct 2012
Resigned 03 Jul 2013

HIGGINS, Susan Mary

Resigned
Colchester, EssexCO4 3SQ
Born June 1977
Director
Appointed 01 Aug 2022
Resigned 02 Sept 2024

JACKSON, Paul Alan

Resigned
Colchester, EssexCO4 3SQ
Born April 1961
Director
Appointed 28 Sept 2020
Resigned 31 Jul 2025

JENKINS, Alan David

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born June 1962
Director
Appointed 24 Apr 2013
Resigned 01 Mar 2014

JONES, Peter Albert, Professor

Resigned
Colchester, EssexCO4 3SQ
Born June 1946
Director
Appointed 31 Oct 2012
Resigned 16 Oct 2019

KEEBLE, Andrew

Resigned
Colchester, EssexCO4 3SQ
Born May 1962
Director
Appointed 31 Oct 2012
Resigned 28 Feb 2026

KELLETT, Rachel

Resigned
4 Millbank, LondonSW1P 3JA
Born February 1965
Director
Appointed 20 Nov 2013
Resigned 24 Feb 2016

MANNOCK, Stephen John

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born December 1963
Director
Appointed 31 Oct 2012
Resigned 04 Oct 2013

MICKLEWRIGHT, Dominic Patrick, Dr

Resigned
Colchester, EssexCO4 3SQ
Born December 1970
Director
Appointed 16 May 2013
Resigned 15 Oct 2019

MILSOM, Paul John

Resigned
Colchester, EssexCO4 3SQ
Born February 1964
Director
Appointed 31 Oct 2012
Resigned 20 Jan 2016

MORRIS, Owen Bryn

Resigned
Colchester, EssexCO4 3SQ
Born May 1961
Director
Appointed 10 Jan 2012
Resigned 31 Dec 2022

MURRAY, Henry

Resigned
ColchesterCO4 3SQ
Born December 1939
Director
Appointed 31 Oct 2012
Resigned 24 Jul 2019

RICH, Anthony Hampden, Dr

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born October 1954
Director
Appointed 13 Nov 2009
Resigned 21 Aug 2011

SAMUELS, Jane Mary

Resigned
Colchester, EssexCO4 3SQ
Born January 1964
Director
Appointed 31 Oct 2012
Resigned 22 Nov 2021

SOUTH, Nigel Geoffrey

Resigned
Wivenhoe Park, ColchesterCO4 3SQ
Born December 1954
Director
Appointed 31 Oct 2012
Resigned 23 Jul 2013

Persons with significant control

1

Wivenhoe Park, ColchesterCO4 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Legacy
27 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Second Filing Of Form With Form Type
6 August 2013
RP04RP04
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Capital Allotment Shares
12 August 2011
SH01Allotment of Shares
Resolution
4 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
1 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation