Check the

HERON HOUSE FINANCIAL MANAGEMENT LIMITED

Company
HERON HOUSE FINANCIAL MANAGEMENT LIMITED (03170656)

HERON HOUSE FINANCIAL MANAGEMENT

Phone: 01633 258 200
A⁺ rating

ABOUT HERON HOUSE FINANCIAL MANAGEMENT LIMITED

We take the time to understand where you are in life – and more importantly, where you want to be. Then, armed with that knowledge, we will guide you through the myriad of options; safeguarding your wealth and helping you secure future growth.

Another great benefit of working with Heron House is that your lead planner will be both a Chartered Financial Planner and a Chartered Wealth Manager. So unlike most firms who focus on either financial planning or investment advice, we have the qualifications and the experience to handle everything for you in house.

We are very proud to have won a number of awards which recognise the work we do at Heron House – not only as a company but also celebrating the work of individual team members too.

Follow Bryngwyn Road until just before the T-junction – Heron House Financial Management is situated to your right.

KEY FINANCES

Year
2012
Assets
£148.18k ▲ £56.72k (62.01 %)
Cash
£121.4k ▲ £60.6k (99.65 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£148.18k ▲ £56.72k (62.01 %)

REGISTRATION INFO

Company name
HERON HOUSE FINANCIAL MANAGEMENT LIMITED
Company number
03170656
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
hhfm.co.uk
Phones
01633 258 200
Registered Address
HERON HOUSE 1 BRYNGWYN ROAD,
NEWPORT,
GWENT,
NP20 4JS

ECONOMIC ACTIVITIES

66190
Activities auxiliary to financial intermediation n.e.c.

LAST EVENTS

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 200

See Also


Last update 2018

HERON HOUSE FINANCIAL MANAGEMENT LIMITED DIRECTORS

Peter Graham Allott

  Acting
Appointed
01 April 2015
Role
Secretary
Address
Heron House 1 Bryngwyn Road, Newport, Gwent, NP20 4JS
Name
ALLOTT, Peter Graham

Kathryn Jordan

  Acting
Appointed
01 April 2015
Role
Secretary
Address
Heron House 1 Bryngwyn Road, Newport, Gwent, NP20 4JS
Name
JORDAN, Kathryn

Saran Maria Allott Davey

  Acting PSC
Appointed
11 March 1996
Occupation
Independent Financial Adviser
Role
Director
Age
59
Nationality
British
Address
Heron House 1 Bryngwyn Road, Newport, Gwent, NP20 4JS
Country Of Residence
Wales
Name
ALLOTT- DAVEY, Saran Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christopher Michael Jordan

  Acting
Appointed
01 May 2001
Occupation
Independent Financial Planner
Role
Director
Age
59
Nationality
British
Address
Heron House 1 Bryngwyn Road, Newport, Gwent, NP20 4JS
Country Of Residence
Wales
Name
JORDAN, Christopher Michael

Joanne Lucy Dorey

  Resigned
Appointed
01 March 1997
Resigned
26 February 2001
Role
Secretary
Address
8 Heol Y Gors, Whitchurch, Cardiff, South Glamorgan, CF14 1HE
Name
DOREY, Joanne Lucy

Christopher Michael Jordan

  Resigned PSC
Appointed
21 July 2003
Resigned
01 April 2015
Occupation
Independent Financial Planner
Role
Secretary
Nationality
British
Address
Heron House 1 Bryngwyn Road, Newport, Gwent, NP20 4JS
Name
JORDAN, Christopher Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Clive Stanley Mathias

  Resigned
Appointed
11 March 1996
Resigned
11 March 1996
Role
Secretary
Address
1 The Mews, St Nicholas Road, Barry, Vale Of Glamorgan, CF62 6QX
Name
MATHIAS, Clive Stanley

Ann Valerie Powell

  Resigned
Appointed
25 February 2003
Resigned
21 July 2003
Role
Secretary
Address
Rose Cottage, Llanvihangel Crucorney, Abergavenny, Monmouthshire, NP7 8DH
Name
POWELL, Ann Valerie

Eleni Christakis Selkirk

  Resigned
Appointed
26 February 2001
Resigned
25 February 2003
Role
Secretary
Address
6 Hogarth Close, Newport, NP19 7RE
Name
SELKIRK, Eleni Christakis

Karen Allison Spencer

  Resigned
Appointed
11 March 1996
Resigned
01 March 1997
Role
Secretary
Address
80 Brackendene, Bradley Stoke, Bristol, Avon, BS12 9DH
Name
SPENCER, Karen Allison

FARMERS FABRICATIONS LIMITED

  Resigned
Appointed
11 March 1996
Resigned
11 March 1996
Role
Director
Address
Eos House, Weston Square, Barry, South Glamorgan, CF63 2YF
Name
FARMERS FABRICATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.