Company NameSliplan Management Company Limited
DirectorsAndrew Nell Govey and Lesleyann Healy
Company StatusActive
Company Number01422602
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Nell Govey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(22 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address38 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Secretary NameAndrew Nell Govey
NationalityBritish
StatusCurrent
Appointed25 September 2008(29 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleWarehouse
Country of ResidenceUnited Kingdom
Correspondence Address38 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NameMrs Lesleyann Healy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(40 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2e Cross Street
Oakfield
Ryde
Isle Of Wight
PO33 1EH
Director NameMr Kevin Paul Brand
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address34 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NameStuart David Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 December 1995)
RoleSelf Employed
Correspondence Address38 Slipe Lane
Turnford
Broxbourne
Hertfordshire
EN10 6EN
Director NameMarian Joy Quinn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1999)
RoleHousewife
Correspondence Address32 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NameMr Barry John Swallow
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2004)
RoleStoreman
Correspondence Address26 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NameMr Barry John Swallow
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(16 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 October 2004)
RoleStoreman
Correspondence Address26 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NameDeborah Leigh White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(16 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2001)
RoleAdministrative Assistant
Correspondence Address30 Slipe Lane
Wormley
Broxbourne
Hertfordshire
EN10 6EN
Director NamePatricia Gauntlett
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 October 2001)
RoleAdministrator
Correspondence Address34 Slipe Lane
Broxbourne
Hertfordshire
EN10 6EN
Director NameStephen Darker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleProject Manager
Correspondence Address24 Slipe Lane
Broxbourne
Hertfordshire
EN10 6EN
Secretary NameLorraine Hake
NationalityBritish
StatusResigned
Appointed30 November 2005(26 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleAdmin Manager
Correspondence Address24 Slipe Lane
Broxbourne
Hertfordshire
EN10 6EN
Director NameLesley Ann Healy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 October 2015)
RoleEvent Sales
Country of ResidenceUnited Kingdom
Correspondence Address26 Slipe Lane
Broxbourne
Herts
EN10 6EN
Director NameRoger Couling
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Old Nazeing Road
Broxbourne
Herts
EN10 6RJ
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed18 November 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2005)
Correspondence Address27 Ashurst Road
Friern Barnet
London
N12 9AU

Contact

Websitewww.ranamanagement.com

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£7,200
Net Worth-£4,605
Current Liabilities£11,292

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

4 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
14 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 January 2020Appointment of Mrs Lesleyann Healy as a director on 6 January 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
19 September 2019Termination of appointment of Roger Couling as a director on 21 June 2019 (1 page)
19 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
26 May 2017Accounts for a small company made up to 31 March 2017 (4 pages)
26 May 2017Accounts for a small company made up to 31 March 2017 (4 pages)
16 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
16 December 2016Registered office address changed from Paul Wallace Estate House 19a High Street Hoddesdon Hertfordshire EN11 8SX to 2 Tower Centre Hoddesdon EN11 8UR on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Paul Wallace Estate House 19a High Street Hoddesdon Hertfordshire EN11 8SX to 2 Tower Centre Hoddesdon EN11 8UR on 16 December 2016 (1 page)
16 December 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Appointment of Roger Couling as a director on 1 March 2016 (3 pages)
14 March 2016Appointment of Roger Couling as a director on 1 March 2016 (3 pages)
22 February 2016Annual return made up to 10 November 2015 no member list (3 pages)
22 February 2016Annual return made up to 10 November 2015 no member list (3 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 November 2015Termination of appointment of Lesley Ann Healy as a director on 25 October 2015 (2 pages)
11 November 2015Termination of appointment of Lesley Ann Healy as a director on 25 October 2015 (2 pages)
27 November 2014Annual return made up to 10 November 2014 no member list (4 pages)
27 November 2014Annual return made up to 10 November 2014 no member list (4 pages)
17 July 2014Full accounts made up to 31 March 2014 (10 pages)
17 July 2014Full accounts made up to 31 March 2014 (10 pages)
2 January 2014Annual return made up to 10 November 2013 no member list (4 pages)
2 January 2014Annual return made up to 10 November 2013 no member list (4 pages)
16 September 2013Full accounts made up to 31 March 2013 (10 pages)
16 September 2013Full accounts made up to 31 March 2013 (10 pages)
20 November 2012Annual return made up to 10 November 2012 no member list (4 pages)
20 November 2012Annual return made up to 10 November 2012 no member list (4 pages)
14 August 2012Full accounts made up to 31 March 2012 (11 pages)
14 August 2012Full accounts made up to 31 March 2012 (11 pages)
21 November 2011Annual return made up to 10 November 2011 no member list (4 pages)
21 November 2011Annual return made up to 10 November 2011 no member list (4 pages)
31 October 2011Full accounts made up to 31 March 2011 (11 pages)
31 October 2011Full accounts made up to 31 March 2011 (11 pages)
10 January 2011Annual return made up to 10 November 2010 no member list (4 pages)
10 January 2011Annual return made up to 10 November 2010 no member list (4 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
4 December 2009Full accounts made up to 31 March 2009 (10 pages)
4 December 2009Full accounts made up to 31 March 2009 (10 pages)
3 December 2009Annual return made up to 10 November 2009 no member list (3 pages)
3 December 2009Director's details changed for Lesley Ann Healy on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Lesley Ann Healy on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Nell Govey on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 10 November 2009 no member list (3 pages)
3 December 2009Director's details changed for Andrew Nell Govey on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Andrew Nell Govey on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Lesley Ann Healy on 1 October 2009 (2 pages)
14 January 2009Secretary appointed andrew neil govey (2 pages)
14 January 2009Director appointed lesley ann healy (3 pages)
14 January 2009Director appointed lesley ann healy (3 pages)
14 January 2009Secretary appointed andrew neil govey (2 pages)
25 November 2008Annual return made up to 10/11/08 (2 pages)
25 November 2008Annual return made up to 10/11/08 (2 pages)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
19 August 2008Full accounts made up to 31 March 2008 (10 pages)
23 January 2008Full accounts made up to 31 March 2007 (9 pages)
23 January 2008Full accounts made up to 31 March 2007 (9 pages)
11 December 2007Annual return made up to 10/11/07 (1 page)
11 December 2007Annual return made up to 10/11/07 (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (9 pages)
30 January 2007Full accounts made up to 31 March 2006 (9 pages)
20 December 2006Annual return made up to 10/11/06 (2 pages)
20 December 2006Annual return made up to 10/11/06 (2 pages)
20 December 2006Annual return made up to 10/11/05 (1 page)
20 December 2006Annual return made up to 10/11/05 (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New secretary appointed (1 page)
2 March 2006New secretary appointed (1 page)
16 September 2005Registered office changed on 16/09/05 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: errington langer & pinner pyramid house 956 high road london N12 9RX (1 page)
16 September 2005Secretary resigned (1 page)
14 September 2005Full accounts made up to 31 March 2005 (8 pages)
14 September 2005Full accounts made up to 31 March 2005 (8 pages)
12 November 2004Annual return made up to 10/11/04 (4 pages)
12 November 2004Annual return made up to 10/11/04 (4 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
1 July 2004Full accounts made up to 31 March 2004 (9 pages)
1 July 2004Full accounts made up to 31 March 2004 (9 pages)
16 December 2003Annual return made up to 10/11/03 (4 pages)
16 December 2003Annual return made up to 10/11/03 (4 pages)
16 June 2003Full accounts made up to 31 March 2003 (8 pages)
16 June 2003Full accounts made up to 31 March 2003 (8 pages)
14 November 2002Annual return made up to 10/11/02 (4 pages)
14 November 2002Annual return made up to 10/11/02 (4 pages)
12 July 2002Full accounts made up to 31 March 2002 (9 pages)
12 July 2002Full accounts made up to 31 March 2002 (9 pages)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
21 November 2001Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page)
7 November 2001Annual return made up to 10/11/01 (3 pages)
7 November 2001Annual return made up to 10/11/01 (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Full accounts made up to 31 March 2001 (9 pages)
24 November 2000Annual return made up to 10/11/00 (4 pages)
24 November 2000Annual return made up to 10/11/00 (4 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
22 August 2000Full accounts made up to 31 March 2000 (10 pages)
23 November 1999Annual return made up to 10/11/99 (4 pages)
23 November 1999Annual return made up to 10/11/99 (4 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
24 September 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1998Annual return made up to 10/11/98 (4 pages)
17 November 1998Annual return made up to 10/11/98 (4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 September 1998Full accounts made up to 31 March 1998 (10 pages)
18 November 1997Annual return made up to 10/11/97 (4 pages)
18 November 1997Annual return made up to 10/11/97 (4 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
28 July 1997Full accounts made up to 31 March 1997 (9 pages)
25 November 1996Annual return made up to 10/11/96 (4 pages)
25 November 1996Annual return made up to 10/11/96 (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (10 pages)
16 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
24 January 1996New director appointed (2 pages)
24 January 1996Director resigned (2 pages)
13 November 1995Annual return made up to 10/11/95 (4 pages)
13 November 1995Annual return made up to 10/11/95 (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
2 May 1995Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page)
2 May 1995Registered office changed on 02/05/95 from: 27 ashurst road friern barnet london N12 9AU (1 page)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N10 3UE (1 page)
17 March 1995Registered office changed on 17/03/95 from: 33B woodland gardens muswell hill london N10 3UE (1 page)