Background WavePink WaveYellow Wave

B H HOTELS LTD (10476267)

B H HOTELS LTD (10476267) is an active UK company. incorporated on 14 November 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B H HOTELS LTD has been registered for 9 years. Current directors include EDDLESTONE, Christopher Law, HOULSTON, James Simon Holte.

Company Number
10476267
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDDLESTONE, Christopher Law, HOULSTON, James Simon Holte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B H HOTELS LTD

B H HOTELS LTD is an active company incorporated on 14 November 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B H HOTELS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10476267

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 30 June 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

Royal House, 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom
From: 14 November 2016To: 5 October 2018
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Loan Secured
Dec 17
Loan Cleared
Jan 19
Loan Secured
Jul 21
Loan Secured
Aug 23
Loan Secured
Oct 24
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EDDLESTONE, Christopher Law

Active
6 Queen Street, LeedsLS1 2TW
Born April 1950
Director
Appointed 14 Nov 2016

HOULSTON, James Simon Holte

Active
6 Queen Street, LeedsLS1 2TW
Born March 1974
Director
Appointed 14 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
6 Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2026

Mr James Simon Holte Houlston

Ceased
6 Queen Street, LeedsLS1 2TW
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 03 Mar 2026
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2017
MR01Registration of a Charge
Incorporation Company
14 November 2016
NEWINCIncorporation