Background WavePink WaveYellow Wave

HERITAGE HOMES (WEST) LIMITED (06583848)

HERITAGE HOMES (WEST) LIMITED (06583848) is an active UK company. incorporated on 2 May 2008. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. HERITAGE HOMES (WEST) LIMITED has been registered for 17 years. Current directors include ANTHONY, Stuart, MARTINOVIC, Andrew Paul.

Company Number
06583848
Status
active
Type
ltd
Incorporated
2 May 2008
Age
17 years
Address
1a Thorverton Road, Exeter, EX2 8GN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ANTHONY, Stuart, MARTINOVIC, Andrew Paul
SIC Codes
41202, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE HOMES (WEST) LIMITED

HERITAGE HOMES (WEST) LIMITED is an active company incorporated on 2 May 2008 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. HERITAGE HOMES (WEST) LIMITED was registered 17 years ago.(SIC: 41202, 99999)

Status

active

Active since 17 years ago

Company No

06583848

LTD Company

Age

17 Years

Incorporated 2 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

1a Thorverton Road Exeter, EX2 8GN,

Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANTHONY, Stuart

Active
Thorverton Road, ExeterEX2 8GN
Born March 1953
Director
Appointed 21 Oct 2024

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 02 May 2008

LOVELL, David Stuart

Resigned
Thorverton Road, ExeterEX2 8GN
Secretary
Appointed 02 May 2008
Resigned 21 Oct 2024

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 02 May 2008
Resigned 02 May 2008

LOVELL, David Stuart

Resigned
Thorverton Road, ExeterEX2 8GN
Born January 1958
Director
Appointed 02 May 2008
Resigned 21 Oct 2024

BOURSE NOMINEES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate director
Appointed 02 May 2008
Resigned 02 May 2008

Persons with significant control

2

1 Active
1 Ceased

Mr David Stuart Lovell

Ceased
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

Active
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
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
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
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Sail Address Company
24 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
353353
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
190190
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Incorporation Company
2 May 2008
NEWINCIncorporation