Background WavePink WaveYellow Wave

WEST COUNTRY (HOLDINGS) LIMITED (10002260)

WEST COUNTRY (HOLDINGS) LIMITED (10002260) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEST COUNTRY (HOLDINGS) LIMITED has been registered for 10 years. Current directors include BELLAU, Stephen Jeremy, GREEN, Amit Srulik.

Company Number
10002260
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
1st Floor 314 Regents Park Road, London, N3 2LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BELLAU, Stephen Jeremy, GREEN, Amit Srulik
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY (HOLDINGS) LIMITED

WEST COUNTRY (HOLDINGS) LIMITED is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WEST COUNTRY (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 41100, 68100)

Status

active

Active since 10 years ago

Company No

10002260

LTD Company

Age

10 Years

Incorporated 12 February 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 25 December 2025 (4 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

SHIRLEY INNS LTD
From: 12 February 2016To: 24 January 2017
Contact
Address

1st Floor 314 Regents Park Road Finchley London, N3 2LT,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BELLAU, Stephen Jeremy

Active
314 Regents Park Road, LondonN3 2LT
Born September 1968
Director
Appointed 12 Feb 2016

GREEN, Amit Srulik

Active
314 Regents Park Road, FinchleyN3 2LT
Born March 1969
Director
Appointed 12 Feb 2016

Persons with significant control

1

314 Regents Park Road, FinchleyN3 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2016
NEWINCIncorporation