Background WavePink WaveYellow Wave

HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED (09834263)

HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED (09834263) is an active UK company. incorporated on 21 October 2015. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED has been registered for 10 years. Current directors include MARTINOVIC, Andrew Paul, MARTINOVIC, Polly Beatrice.

Company Number
09834263
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
1a Newton Road Thorverton Road, Exeter, EX2 8GN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MARTINOVIC, Andrew Paul, MARTINOVIC, Polly Beatrice
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED

HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HERITAGE CONSTRUCTION (SOUTH WEST) HOLDINGS LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09834263

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 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 Plymouth 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
Mark Holt & Co Ltd 7 Sandy Court, Ashleigh Way Langage Business Park Plympton Plymouth PL7 5JX United Kingdom
From: 21 October 2015To: 25 June 2018
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Capital Update
Dec 15
Director Left
Apr 22
Director Left
Apr 22
Director Left
Sept 23
Owner Exit
Sept 23
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 21 Oct 2015

MARTINOVIC, Polly Beatrice

Active
Thorverton Road, ExeterEX2 8GN
Born November 1996
Director
Appointed 21 Oct 2015

MARTINOVIC, Harriet Sarah

Resigned
ExeterEX2 4PE
Born July 1993
Director
Appointed 21 Oct 2015
Resigned 28 Nov 2020

MARTINOVIC, Jayne Esther

Resigned
ExeterEX2 4PE
Born September 1965
Director
Appointed 21 Oct 2015
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Jayne Esther Martinovic

Ceased
ExeterEX2 4PE
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Aug 2023

Mr Andrew Paul Martinovic

Active
ExeterEX2 4PE
Born October 1966

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

55

Confirmation Statement With No Updates
28 October 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
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 February 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2019
AAAnnual Accounts
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 To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
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 To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
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
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Legacy
9 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2015
SH19Statement of Capital
Legacy
9 December 2015
CAP-SSCAP-SS
Resolution
9 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation