Old Manor Farm (yelling) Limited ST. NEOTS


Founded in 1995, Old Manor Farm (yelling), classified under reg no. 03069989 is an active company. Currently registered at 4 Thatchers Close PE19 6SH, St. Neots the company has been in the business for 29 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023. Since November 22, 1995 Old Manor Farm (yelling) Limited is no longer carrying the name Dealground Property Management.

At present there are 2 directors in the the company, namely James N. and Armando F.. In addition one secretary - James N. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the company until 13 December 1999.

Old Manor Farm (yelling) Limited Address / Contact

Office Address 4 Thatchers Close
Office Address2 Yelling
Town St. Neots
Post code PE19 6SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069989
Date of Incorporation Tue, 20th Jun 1995
Industry Activities of head offices
End of financial Year 30th June
Company age 29 years old
Account next due date Mon, 31st Mar 2025 (325 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James N.

Position: Director

Appointed: 09 October 2020

Armando F.

Position: Director

Appointed: 06 April 2010

James N.

Position: Secretary

Appointed: 13 December 1999

Simon W.

Position: Director

Appointed: 29 August 2021

Resigned: 01 September 2022

Nicholas C.

Position: Director

Appointed: 17 August 2015

Resigned: 09 October 2020

John C.

Position: Director

Appointed: 06 March 2003

Resigned: 13 July 2015

Frances C.

Position: Director

Appointed: 23 December 2000

Resigned: 06 April 2010

Carole H.

Position: Director

Appointed: 13 December 1999

Resigned: 18 June 2001

Keith H.

Position: Director

Appointed: 13 December 1999

Resigned: 09 March 2003

Cheryll W.

Position: Director

Appointed: 09 November 1995

Resigned: 13 December 1999

James H.

Position: Secretary

Appointed: 09 November 1995

Resigned: 13 December 1999

James H.

Position: Director

Appointed: 09 November 1995

Resigned: 13 December 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 1995

Resigned: 09 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 1995

Resigned: 09 November 1995

Company previous names

Dealground Property Management November 22, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, September 2023
Free Download (9 pages)

Company search

Advertisements