Background WavePink WaveYellow Wave

OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED (04221712)

OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED (04221712) is an active UK company. incorporated on 22 May 2001. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED has been registered for 24 years. Current directors include GOODERSON, Stephen, HITCHEN, Philip Joseph, LIVESEY, Jonathan.

Company Number
04221712
Status
active
Type
ltd
Incorporated
22 May 2001
Age
24 years
Address
The Old Tannery, Hyde, SK14 5PR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODERSON, Stephen, HITCHEN, Philip Joseph, LIVESEY, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED

OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED is an active company incorporated on 22 May 2001 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD TANNERY MANAGEMENT COMPANY (GEE CROSS) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04221712

LTD Company

Age

24 Years

Incorporated 22 May 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

OLD TANNERY MANAGEMENT COMPANY (HYDE) LIMITED
From: 22 May 2001To: 13 June 2001
Contact
Address

The Old Tannery Gee Cross Hyde, SK14 5PR,

Previous Addresses

96 Windlehurst Road High Lane Stockport SK6 8AE England
From: 13 December 2016To: 20 August 2020
Euro House 287 Stockport Road Hyde Cheshire SK14 5RF
From: 22 May 2001To: 13 December 2016
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JOHNSTONE, Joanna

Active
Shawcross Street, HydeSK14 5PR
Secretary
Appointed 18 Nov 2025

GOODERSON, Stephen

Active
7 Sour Acre Fold, StalybridgeSK15 3DA
Born March 1958
Director
Appointed 31 Aug 2001

HITCHEN, Philip Joseph

Active
8 The Old Tannery, Gee Cross HydeSK14 5PR
Born February 1966
Director
Appointed 14 Apr 2006

LIVESEY, Jonathan

Active
12 The Old Tannery, HydeSK14 5PR
Born February 1963
Director
Appointed 19 Feb 2002

KAYA, Lesley Barbara

Resigned
64 Lynwood Grove, ManchesterM34 5TE
Secretary
Appointed 29 May 2001
Resigned 26 Oct 2004

KINSEY, Wendy

Resigned
8 The Old Tannery, HydeSK14 5PR
Secretary
Appointed 26 Oct 2004
Resigned 19 Jan 2006

MCCORMICK, Jill Helen

Resigned
17 The Old Tannery, HydeSK14 5PR
Secretary
Appointed 19 Jan 2006
Resigned 31 Mar 2009

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 22 May 2001
Resigned 22 May 2001

WILLIAMS, Alan

Resigned
54 Brabyns Road, HydeSK14 5EE
Secretary
Appointed 01 Apr 2009
Resigned 01 Sept 2025

CALVERT, Chris

Resigned
14 The Old Tannery, HydeSK14 5PR
Born April 1980
Director
Appointed 25 Oct 2004
Resigned 01 Jan 2013

FRENCH, Jim

Resigned
15 The Old Tannery, HydeSK14 5PR
Born July 1947
Director
Appointed 19 Mar 2003
Resigned 26 Jun 2005

GREEN, David

Resigned
2 The Old Tannery, HydeSK14 5PR
Born June 1964
Director
Appointed 24 Aug 2001
Resigned 01 Sept 2025

KINSEY, Wendy

Resigned
8 The Old Tannery, HydeSK14 5PR
Born December 1968
Director
Appointed 24 Jul 2002
Resigned 19 Jan 2006

MCCORMICK, David

Resigned
17 The Old Tannery, HydeSK14 5PR
Born April 1961
Director
Appointed 26 Sept 2001
Resigned 26 Jul 2013

MURRAY, Nicola Jane

Resigned
11 The Old Tannery, HydeSK14 5PR
Born August 1970
Director
Appointed 18 Mar 2003
Resigned 22 Nov 2007

SALEM, Julienne Eva

Resigned
Croker Barn, MacclesfieldSK11 0JD
Born July 1948
Director
Appointed 29 May 2001
Resigned 27 Aug 2004

SCOTT, Gavin

Resigned
7 The Old Tannery, HydeSK14 5PR
Born July 1977
Director
Appointed 27 Nov 2003
Resigned 01 Jan 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 22 May 2001
Resigned 22 May 2001

WILLIAMS, Louise Margaret

Resigned
10 The Old Tannery, HydeSK14 5PR
Born January 1972
Director
Appointed 05 Nov 2003
Resigned 01 Jan 2013

Persons with significant control

1

Mr Alan Williams

Active
Gee Cross, HydeSK14 5PR
Born October 1945

Nature of Control

Significant influence or control
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
287Change of Registered Office
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2001
NEWINCIncorporation