Background WavePink WaveYellow Wave

B H HOTELS 2 LTD (10478768)

B H HOTELS 2 LTD (10478768) is an active UK company. incorporated on 15 November 2016. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. B H HOTELS 2 LTD has been registered for 9 years. Current directors include HOULSTON, James Simon Holte, HOULSTON, Olivia.

Company Number
10478768
Status
active
Type
ltd
Incorporated
15 November 2016
Age
9 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOULSTON, James Simon Holte, HOULSTON, Olivia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B H HOTELS 2 LTD

B H HOTELS 2 LTD is an active company incorporated on 15 November 2016 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. B H HOTELS 2 LTD was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10478768

LTD Company

Age

9 Years

Incorporated 15 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
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: 15 November 2016To: 20 November 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOULSTON, James Simon Holte

Active
6 Queen Street, LeedsLS1 2TW
Born March 1974
Director
Appointed 15 Nov 2016

HOULSTON, Olivia

Active
6 Queen Street, LeedsLS1 2TW
Born July 1974
Director
Appointed 31 Mar 2024

EDDLESTONE, Christopher Law

Resigned
6 Queen Street, LeedsLS1 2TW
Born April 1950
Director
Appointed 15 Nov 2016
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Olivia Houlston

Active
6 Queen Street, LeedsLS1 2TW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024

Mr James Simon Holte Houlston

Active
6 Queen Street, LeedsLS1 2TW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2024
Station Parade, HarrogateHG1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2016
Ceased 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Incorporation Company
15 November 2016
NEWINCIncorporation