Background WavePink WaveYellow Wave

B&H2 LTD (11117769)

B&H2 LTD (11117769) is an active UK company. incorporated on 19 December 2017. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B&H2 LTD has been registered for 8 years. Current directors include HARDWICK, Stephen Frank, HARTLEY, David Samuel.

Company Number
11117769
Status
active
Type
ltd
Incorporated
19 December 2017
Age
8 years
Address
Parkers Cornelius House, Hove, BN3 2DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDWICK, Stephen Frank, HARTLEY, David Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&H2 LTD

B&H2 LTD is an active company incorporated on 19 December 2017 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B&H2 LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11117769

LTD Company

Age

8 Years

Incorporated 19 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 December 2025 (5 months ago)
Submitted on 18 December 2025 (5 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

BRIBEN HOUSING LIMITED
From: 19 December 2017To: 6 November 2018
Contact
Address

Parkers Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
May 18
Loan Secured
May 18
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Loan Secured
Feb 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARDWICK, Stephen Frank

Active
Cornelius House, HoveBN3 2DJ
Born April 1962
Director
Appointed 09 May 2019

HARTLEY, David Samuel

Active
Cornelius House, HoveBN3 2DJ
Born April 1963
Director
Appointed 09 May 2019

BENNETT, Ashley Brian

Resigned
Cornelius House, HoveBN3 2DJ
Born April 1988
Director
Appointed 19 Dec 2017
Resigned 09 May 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Frank Hardwick

Active
Cornelius House, HoveBN3 2DJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019

Mr David Samuel Hartley

Active
Cornelius House, HoveBN3 2DJ
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019

Mr Ashley Brian Bennett

Ceased
Cornelius House, HoveBN3 2DJ
Born April 1988

Nature of Control

Significant influence or control
Notified 19 Dec 2017
Ceased 09 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2018
MR01Registration of a Charge
Incorporation Company
19 December 2017
NEWINCIncorporation