Heron House Financial Management Limited GWENT


Founded in 1996, Heron House Financial Management, classified under reg no. 03170656 is an active company. Currently registered at Heron House 1 Bryngwyn Road NP20 4JS, Gwent the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 4 directors in the the firm, namely Andrew W., Casandra L. and Christopher J. and others. In addition one secretary - Casandra L. - is with the company. At the moment there is 1 former director listed by the firm - Farmers Fabrications Limited, who left the firm on 11 March 1996. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Heron House Financial Management Limited Address / Contact

Office Address Heron House 1 Bryngwyn Road
Office Address2 Newport
Town Gwent
Post code NP20 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03170656
Date of Incorporation Mon, 11th Mar 1996
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 20 May 2022

Casandra L.

Position: Secretary

Appointed: 27 July 2019

Casandra L.

Position: Director

Appointed: 20 July 2019

Christopher J.

Position: Director

Appointed: 01 May 2001

Saran A.

Position: Director

Appointed: 11 March 1996

Kathryn J.

Position: Secretary

Appointed: 01 April 2015

Resigned: 29 July 2019

Peter A.

Position: Secretary

Appointed: 01 April 2015

Resigned: 29 July 2019

Christopher J.

Position: Secretary

Appointed: 21 July 2003

Resigned: 01 April 2015

Ann P.

Position: Secretary

Appointed: 25 February 2003

Resigned: 21 July 2003

Eleni S.

Position: Secretary

Appointed: 26 February 2001

Resigned: 25 February 2003

Joanne D.

Position: Secretary

Appointed: 01 March 1997

Resigned: 26 February 2001

Karen S.

Position: Secretary

Appointed: 11 March 1996

Resigned: 01 March 1997

Clive M.

Position: Secretary

Appointed: 11 March 1996

Resigned: 11 March 1996

Farmers Fabrications Limited

Position: Director

Appointed: 11 March 1996

Resigned: 11 March 1996

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Heron House Employee Ownership Trustee Limited from Gwent, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Saran A. This PSC owns 25-50% shares. The third one is Christopher J., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Heron House Employee Ownership Trustee Limited

Heron House 1 Bryngwyn Road Newport, Newport, Gwent, Gwent, NP20 4JS, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1263603
Notified on 29 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Saran A.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% shares

Christopher J.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand252 584494 735655 032660 875452 222804 409908 512
Current Assets300 332559 905698 439898 499499 098878 541958 414
Debtors47 74865 17043 40738 62446 87674 13249 902
Net Assets Liabilities209 474436 912574 680788 990396 734717 409863 616
Other Debtors19 14718 43322 58628 71335 34154 37844 959
Property Plant Equipment32 50735 66540 91037 16232 10230 46237 415
Other
Accumulated Depreciation Impairment Property Plant Equipment31 31239 67344 42649 61257 31961 97157 767
Additions Other Than Through Business Combinations Property Plant Equipment    2 646 19 147
Administrative Expenses681 510746 076     
Amounts Owed By Group Undertakings Participating Interests    371243114
Average Number Employees During Period  2023202222
Corporation Tax Payable94 679129 529119 311115 167118 824151 61074 259
Creditors117 316151 896157 185139 848128 561184 182123 026
Current Asset Investments   199 000   
Depreciation Rate Used For Property Plant Equipment    20 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment      11 603
Disposals Property Plant Equipment      16 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases  16 26835 729234 753166 571701 480
Increase From Depreciation Charge For Year Property Plant Equipment 8 91610 3829 6007 707 7 399
Net Current Assets Liabilities183 016408 009541 254758 651370 537694 359835 388
Other Creditors8 8898 8898 8899 2097 5706 07017 241
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5555 6294 414   
Other Disposals Property Plant Equipment 1 2108 1916 495   
Other Investments Other Than Loans   199 000   
Other Taxation Social Security Payable7 71913 09810 40410 355 24 91431 255
Property Plant Equipment Gross Cost63 82075 33885 33686 77589 42192 43395 182
Provisions For Liabilities Balance Sheet Subtotal6 0496 7627 4846 8245 9057 4129 187
Total Additions Including From Business Combinations Property Plant Equipment 12 72818 1897 934   
Total Assets Less Current Liabilities215 523443 674582 164795 814402 639724 821872 803
Trade Creditors Trade Payables6 02938018 5805 1172 1671 588271
Trade Debtors Trade Receivables28 60146 73720 8219 91111 16419 5114 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, September 2023
Free Download (10 pages)

Company search

Advertisements