Heron House Management (bridgwater) Limited BRIDGWATER


Founded in 1979, Heron House Management (bridgwater), classified under reg no. 01450728 is an active company. Currently registered at Flat 9, Heron House TA6 5DR, Bridgwater the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Alistair T., appointed on 5 August 2021. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jacqueline H. who worked with the the firm until 6 August 2019.

Heron House Management (bridgwater) Limited Address / Contact

Office Address Flat 9, Heron House
Office Address2 Willow Walk
Town Bridgwater
Post code TA6 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01450728
Date of Incorporation Wed, 26th Sep 1979
Industry Other accommodation
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Alistair T.

Position: Director

Appointed: 05 August 2021

Catherine A.

Position: Director

Appointed: 06 August 2019

Resigned: 05 August 2021

David E.

Position: Director

Appointed: 06 August 2019

Resigned: 31 March 2020

Vera M.

Position: Director

Appointed: 12 August 1991

Resigned: 14 September 1992

Jacqueline H.

Position: Secretary

Appointed: 12 August 1991

Resigned: 06 August 2019

Paul H.

Position: Director

Appointed: 12 August 1991

Resigned: 11 August 2019

Mary S.

Position: Director

Appointed: 17 July 1991

Resigned: 12 August 1991

Thomas S.

Position: Director

Appointed: 17 July 1991

Resigned: 12 August 1991

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Alistair T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Catherine A. This PSC has significiant influence or control over the company,. Then there is David E., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alistair T.

Notified on 1 July 2021
Nature of control: significiant influence or control

Catherine A.

Notified on 6 August 2019
Ceased on 5 August 2021
Nature of control: significiant influence or control

David E.

Notified on 11 August 2019
Ceased on 5 August 2021
Nature of control: significiant influence or control

Jacqueline H.

Notified on 10 April 2016
Ceased on 6 August 2019
Nature of control: significiant influence or control

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 Hand21 55225 40626 93330 23434 23536 75337 824
Current Assets22 24026 06727 63230 23434 23537 13038 174
Debtors688661699  377350
Net Assets Liabilities     46 05046 752
Other Debtors480453491  377350
Property Plant Equipment11 85011 59411 33811 08210 83410 58610 339
Other
Accrued Liabilities     1 6661 263
Accumulated Depreciation Impairment Property Plant Equipment3536098651 1211 3691 6171 864
Average Number Employees During Period     11
Creditors1 0531 0941 3161 8092 3731 6661 761
Depreciation Rate Used For Property Plant Equipment 1515151515 
Increase From Depreciation Charge For Year Property Plant Equipment 256256256248248247
Net Current Assets Liabilities21 18724 97326 31628 42531 86235 46436 413
Other Creditors7537951 0161 0339971 019 
Property Plant Equipment Gross Cost 12 20312 20312 20312 20312 20312 203
Total Assets Less Current Liabilities33 03736 56737 65439 50742 69646 050 
Trade Creditors Trade Payables3002993007761 376647498
Trade Debtors Trade Receivables208208208    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (8 pages)

Company search