Background WavePink WaveYellow Wave

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED (05014570)

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED (05014570) is an active UK company. incorporated on 14 January 2004. with registered office in Matford Business Park. The company operates in the Construction sector, engaged in construction of domestic buildings. HERITAGE DEVELOPMENTS SOUTH WEST LIMITED has been registered for 22 years. Current directors include ANTHONY, Stuart, DURINGER, Laura Cristina, MARTINOVIC, Andrew Paul and 1 others.

Company Number
05014570
Status
active
Type
ltd
Incorporated
14 January 2004
Age
22 years
Address
1a Newton Centre, Matford Business Park, EX2 8GN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANTHONY, Stuart, DURINGER, Laura Cristina, MARTINOVIC, Andrew Paul, QUINN, Jason Eugene
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED

HERITAGE DEVELOPMENTS SOUTH WEST LIMITED is an active company incorporated on 14 January 2004 with the registered office located in Matford Business Park. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HERITAGE DEVELOPMENTS SOUTH WEST LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

05014570

LTD Company

Age

22 Years

Incorporated 14 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

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

Timeline

74 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
Aug 13
Loan Secured
Dec 13
Loan Secured
Jul 14
Loan Secured
Sept 14
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Sept 18
Loan Secured
Jul 19
Loan Secured
Nov 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Oct 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANTHONY, Stuart

Active
1a Newton Centre, Matford Business ParkEX2 8GN
Born March 1953
Director
Appointed 14 Jan 2004

DURINGER, Laura Cristina

Active
1a Newton Centre, Matford Business ParkEX2 8GN
Born January 1970
Director
Appointed 25 Oct 2024

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 14 Jan 2004

QUINN, Jason Eugene

Active
1a Newton Centre, Matford Business ParkEX2 8GN
Born March 1964
Director
Appointed 25 Oct 2024

LOVELL, David Stuart

Resigned
1a Newton Centre, Matford Business ParkEX2 8GN
Secretary
Appointed 14 Jan 2004
Resigned 21 Oct 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 14 Jan 2004
Resigned 14 Jan 2004

LOVELL, David Stuart

Resigned
Thorverton Road, ExeterEX2 8GN
Born January 1958
Director
Appointed 14 Jan 2004
Resigned 21 Oct 2024

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 14 Jan 2004
Resigned 14 Jan 2004

Persons with significant control

4

1 Active
3 Ceased
Thorverton Road, ExeterEX2 8GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr David Stuart Lovell

Ceased
Thorverton Road, ExeterEX2 8GN
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Andrew Paul Martinovic

Ceased
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024

Mr Stuart Anthony

Ceased
Thorverton Road, ExeterEX2 8GN
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 August 2013
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
18 July 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
18 July 2013
MR05Certification of Charge
Legacy
22 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2013
CH03Change of Secretary Details
Legacy
4 February 2013
MG02MG02
Legacy
17 January 2013
MG02MG02
Legacy
15 January 2013
MG01MG01
Legacy
15 January 2013
MG01MG01
Legacy
9 November 2012
MG01MG01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Legacy
15 August 2011
MG02MG02
Miscellaneous
4 August 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Move Registers To Sail Company
16 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
27 November 2009
MG02MG02
Legacy
24 November 2009
MG01MG01
Legacy
18 November 2009
MG01MG01
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 March 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
363aAnnual Return
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2006
AAAnnual Accounts
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
3 February 2005
287Change of Registered Office
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
8 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
19 February 2004
395Particulars of Mortgage or Charge
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Incorporation Company
14 January 2004
NEWINCIncorporation