Heron Investments Limited MARCH


Founded in 1999, Heron Investments, classified under reg no. 03769283 is an active company. Currently registered at Teasel House 1 Dunvegan Close PE15 0LU, March the company has been in the business for 26 years. Its financial year was closed on Sunday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 2 directors in the the firm, namely Alexis C. and Lesley D.. In addition one secretary - Hamish C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexis C. who worked with the the firm until 16 January 2003.

Heron Investments Limited Address / Contact

Office Address Teasel House 1 Dunvegan Close
Office Address2 Manea
Town March
Post code PE15 0LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03769283
Date of Incorporation Wed, 12th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Alexis C.

Position: Director

Appointed: 29 December 2017

Hamish C.

Position: Secretary

Appointed: 16 January 2003

Lesley D.

Position: Director

Appointed: 23 October 2000

Elizabeth H.

Position: Director

Appointed: 13 February 2004

Resigned: 01 May 2017

Elizabeth H.

Position: Director

Appointed: 01 December 2002

Resigned: 01 October 2003

Hamish C.

Position: Director

Appointed: 30 November 2002

Resigned: 01 October 2003

Hamish C.

Position: Director

Appointed: 07 September 1999

Resigned: 07 November 2001

Alexis C.

Position: Secretary

Appointed: 27 August 1999

Resigned: 16 January 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 12 May 1999

Resigned: 12 May 1999

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 12 May 1999

Resigned: 26 August 1999

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1999

Resigned: 12 May 1999

Elizabeth H.

Position: Director

Appointed: 12 May 1999

Resigned: 23 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth-32 320-26 553-21 282-15 415       
Balance Sheet
Cash Bank On Hand   29 7219 85112 66713 16813 68516 08417 00418 527
Net Assets Liabilities   15 41511 1498 3337 8327 3154 9163 9962 473
Property Plant Equipment   195 864220 000220 000220 000220 000220 000220 000220 000
Cash Bank In Hand12 83918 605         
Current Assets12 83918 60523 85429 721       
Net Assets Liabilities Including Pension Asset Liability-32 320-26 553-21 282-15 415       
Tangible Fixed Assets195 864195 864         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve-185 580-179 813         
Shareholder Funds-32 320-26 553-21 282-15 415       
Other
Version Production Software    1111111
Additions Other Than Through Business Combinations Property Plant Equipment    24 136      
Bank Overdrafts   241 000241 000      
Comprehensive Income Expense   5 86719 870      
Creditors   241 000241 000241 000241 000241 000241 000241 000241 000
Fixed Assets195 864195 864195 864195 864220 000220 000220 000220 000220 000220 000220 000
Net Current Assets Liabilities11 81618 58323 85429 7219 85112 66713 16813 68516 08417 00418 527
Number Shares Allotted    100100100100100100100
Number Shares Authorised    100100100100100100100
Par Value Share    1111111
Profit Loss   5 86719 870      
Property Plant Equipment Gross Cost   195 864220 000220 000220 000220 000220 000220 000220 000
Total Assets Less Current Liabilities207 680214 447219 718225 585229 851232 667233 168233 685236 084237 004238 527
Creditors Due After One Year240 000241 000241 000241 000       
Creditors Due Within One Year1 02322         
Revaluation Reserve153 160153 160         
Tangible Fixed Assets Cost Or Valuation195 864195 864         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
Free Download (13 pages)

Company search

Advertisements