Heritage Construction (south West) Holdings Limited EXETER


Founded in 2015, Heritage Construction (south West) Holdings, classified under reg no. 09834263 is an active company. Currently registered at 1a Newton Road Thorverton Road EX2 8GN, Exeter the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Andrew M., Polly M.. Of them, Andrew M., Polly M. have been with the company the longest, being appointed on 21 October 2015. As of 20 April 2024, there were 2 ex directors - Jayne M., Harriet M. and others listed below. There were no ex secretaries.

Heritage Construction (south West) Holdings Limited Address / Contact

Office Address 1a Newton Road Thorverton Road
Office Address2 Matford Business Park
Town Exeter
Post code EX2 8GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834263
Date of Incorporation Wed, 21st Oct 2015
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Andrew M.

Position: Director

Appointed: 21 October 2015

Polly M.

Position: Director

Appointed: 21 October 2015

Jayne M.

Position: Director

Appointed: 21 October 2015

Resigned: 25 August 2023

Harriet M.

Position: Director

Appointed: 21 October 2015

Resigned: 28 November 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jayne M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayne M.

Notified on 6 April 2016
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Debtors141 780189 063281 029403 293290 259395 107611 859
Other Debtors 189 063281 029403 293290 259395 107611 859
Reserves/Capital
Called Up Share Capital       
Shareholder Funds       
Other
Amount Specific Advance Or Credit Directors141 780189 063281 029403 293290 259395 107611 859
Amount Specific Advance Or Credit Made In Period Directors141 780197 223281 966407 262344 918406 236620 314
Amount Specific Advance Or Credit Repaid In Period Directors 149 940190 000284 998457 952301 388403 562
Accounting Period Subsidiary       
Amounts Owed To Group Undertakings 1 638 7531 730 7271 847 9891 642 9091 801 1452 017 897
Average Number Employees During Period  1111333
Creditors1 641 5301 638 7531 730 7271 847 9891 744 8971 801 1452 017 897
Creditors Due Within One Year       
Investments Fixed Assets3 299 7503 299 7503 299 7503 299 7503 299 7503 299 7503 299 750
Investments In Group Undertakings 3 299 7503 299 7503 299 7503 299 7503 299 7503 299 750
Net Current Assets Liabilities-1 499 750-1 449 690-1 449 698-1 444 696-1 454 638-1 406 038-1 406 038
Number Shares Allotted       
Par Value Share       
Share Capital Allotted Called Up Paid       
Total Assets Less Current Liabilities1 800 0001 850 0601 850 0521 855 0541 845 1121 893 7121 893 712
Other Creditors    101 988  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates 2023-10-20
filed on: 2nd, November 2023
Free Download (5 pages)

Company search