Background WavePink WaveYellow Wave

HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)

HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769) is an active UK company. incorporated on 17 July 2002. with registered office in Exeter. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED has been registered for 23 years. Current directors include MARTINOVIC, Andrew Paul, MARTINOVIC, Polly Beatrice.

Company Number
04488769
Status
active
Type
ltd
Incorporated
17 July 2002
Age
23 years
Address
1a Newton Road Thorverton Road, Exeter, EX2 8GN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MARTINOVIC, Andrew Paul, MARTINOVIC, Polly Beatrice
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED

HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED is an active company incorporated on 17 July 2002 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED was registered 23 years ago.(SIC: 43999)

Status

active

Active since 23 years ago

Company No

04488769

LTD Company

Age

23 Years

Incorporated 17 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

1a Newton Road Thorverton Road Matford Business Park Exeter, EX2 8GN,

Previous Addresses

1 Matford Road Exeter Devon EX2 4PE England
From: 23 January 2020To: 16 September 2022
7 Sandy Court Ashleigh Way Langage Business Park Plympton Devon PL7 5JX England
From: 25 June 2018To: 23 January 2020
24 Fleming Way Exeter Devon EX2 4SE England
From: 25 June 2018To: 25 June 2018
7 Sandy Court Ashleigh Way Langage Business Park Plympton Devon PL7 5JX England
From: 1 February 2017To: 25 June 2018
Minchin Court House,Minchin Lane Aylesbeare East Devon EX5 2BY
From: 17 July 2002To: 1 February 2017
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Apr 13
Director Joined
Jun 13
Loan Secured
Jun 16
New Owner
May 21
Director Left
Apr 22
Director Left
Sept 23
Loan Cleared
Sept 24
Owner Exit
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 17 Jul 2002

MARTINOVIC, Polly Beatrice

Active
Thorverton Road, ExeterEX2 8GN
Born November 1996
Director
Appointed 02 Dec 2012

MARTINOVIC, Jayne Esther

Resigned
ExeterEX2 4PE
Secretary
Appointed 17 Jul 2002
Resigned 25 Aug 2023

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 17 Jul 2002
Resigned 17 Jul 2002

MARTINOVIC, Harriet Sarah

Resigned
ExeterEX2 4PE
Born July 1993
Director
Appointed 02 Aug 2011
Resigned 28 Nov 2020

MARTINOVIC, Jayne Esther

Resigned
ExeterEX2 4PE
Born September 1965
Director
Appointed 17 Jul 2002
Resigned 25 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Paul Martinovic

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Significant influence or control
Notified 10 May 2021
Ashleigh Way, PlymouthPL7 5JX

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
Ceased 06 Apr 2016
Thorverton Road, ExeterEX2 8GN

Nature of Control

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

Filing History

83

Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Sail Address Company
5 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 May 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2004
AAAnnual Accounts
Legacy
25 November 2003
88(2)R88(2)R
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
17 July 2002
NEWINCIncorporation