Background WavePink WaveYellow Wave

THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED (02833252)

THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED (02833252) is an active UK company. incorporated on 5 July 1993. with registered office in Cambridgeshire. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BLOXHAM, David Marston, EDWARDS, Alan John, FEARNLEY, Ian Martin, Dr and 4 others.

Company Number
02833252
Status
active
Type
ltd
Incorporated
5 July 1993
Age
32 years
Address
7 Shepherds Close, Cambridgeshire, CB5 8XJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOXHAM, David Marston, EDWARDS, Alan John, FEARNLEY, Ian Martin, Dr, JEFFERIES, Graham Michael John, JUDSON, David John, TURNER, Robert Michael, WHITE, David Brian
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED

THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 July 1993 with the registered office located in Cambridgeshire. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. THE OLD STOCK YARD MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000, 99999)

Status

active

Active since 32 years ago

Company No

02833252

LTD Company

Age

32 Years

Incorporated 5 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

7 Shepherds Close Fenditton Cambridgeshire, CB5 8XJ,

Timeline

5 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jul 12
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

JEFFERIES, Graham Michael John

Active
7 Shepherds Close, CambridgeCB5 8XJ
Secretary
Appointed 16 Feb 1996

BLOXHAM, David Marston

Active
5 Shepherds Close, CambridgeCB5 8XJ
Born June 1960
Director
Appointed 30 Sept 1994

EDWARDS, Alan John

Active
8 Shepherds Close, CambridgeCB5 8XJ
Born June 1959
Director
Appointed 30 Oct 2001

FEARNLEY, Ian Martin, Dr

Active
3 Shepherds Close, CambridgeCB5 8XJ
Born February 1959
Director
Appointed 01 Dec 2003

JEFFERIES, Graham Michael John

Active
7 Shepherds Close, CambridgeCB5 8XJ
Born May 1957
Director
Appointed 16 Aug 1994

JUDSON, David John

Active
7 Shepherds Close, CambridgeshireCB5 8XJ
Born January 1969
Director
Appointed 29 Jun 2020

TURNER, Robert Michael

Active
7 Shepherds Close, CambridgeshireCB5 8XJ
Born December 1957
Director
Appointed 10 Jul 2012

WHITE, David Brian

Active
Shepherds Close, CambridgeCB5 8XJ
Born May 1957
Director
Appointed 07 Jul 2020

WALKER, Graham Edward

Resigned
Whittleford, Little Shelford
Secretary
Appointed 07 Jul 1993
Resigned 16 Feb 1996

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 05 Jul 1993
Resigned 07 Jul 1993

BODEN, Stephen Michael

Resigned
8 Shepherds Close, CambridgeCB5 8XJ
Born May 1950
Director
Appointed 30 Sept 1994
Resigned 30 Oct 2001

DEAVILLE, Derek Peter

Resigned
2 Shepherds Close, CambridgeCB5 8XJ
Born June 1947
Director
Appointed 30 Sept 1994
Resigned 14 Jun 2005

GIBBS, Stuart Thurton

Resigned
1 Shepherds Close, CambridgeCB5 8XJ
Born August 1963
Director
Appointed 30 Sept 1994
Resigned 30 Jun 2007

LECHNER, Margaret Eleanor

Resigned
4 Shepherds Close, CambridgeCB5 8XJ
Born March 1941
Director
Appointed 30 Sept 1994
Resigned 05 Sept 2003

MARTIN, Keith Robert, Professor

Resigned
4 Shepherd's Close, Fen DittonCB5 8XJ
Born April 1969
Director
Appointed 05 Sept 2003
Resigned 29 Jun 2020

READER, John Granville

Resigned
6 Shepherds Close, CambridgeCB5 8XJ
Born March 1934
Director
Appointed 30 Sept 1994
Resigned 11 Dec 2003

READER, Olive Alethea

Resigned
6 Shepherds Close, CambridgeCB5 8XJ
Born February 1940
Director
Appointed 11 Dec 2003
Resigned 20 Apr 2007

REED, Geoffrey Ronald

Resigned
3 Shepherds Close, CambridgeCB5 8XJ
Born April 1943
Director
Appointed 30 Sept 1994
Resigned 01 Dec 2003

WALKER, Cyril Brien

Resigned
Rosewood Lodge Ditton Green, NewmarketCB8 9SQ
Born October 1926
Director
Appointed 07 Jul 1993
Resigned 01 Oct 1994

WALKER, Graham Edward

Resigned
Whittleford, Little Shelford
Born April 1957
Director
Appointed 07 Jul 1993
Resigned 30 Sept 1994

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 05 Jul 1993
Resigned 07 Jul 1993
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
287Change of Registered Office
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
10 June 1996
AAAnnual Accounts
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1995
AAAnnual Accounts
Resolution
20 April 1995
RESOLUTIONSResolutions
Legacy
1 December 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
19 October 1994
288288
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
224224
Legacy
25 July 1993
88(2)R88(2)R
Legacy
16 July 1993
287Change of Registered Office
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Incorporation Company
5 July 1993
NEWINCIncorporation