Company Name30 Grosvenor Place Management Company Limited
Company StatusActive
Company Number07936250
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 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 NameMr Christopher Robert Robson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameDr Sammy Mohamed Hassan Saleh Mansour
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(3 years after company formation)
Appointment Duration9 years, 1 month
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressFlat B Number 30 Grosvenor Place
Newcastle Upon Tyne
NE2 2RE
Director NameMr Anthony John Dodds
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(9 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Corchester Towers
Corbridge
Northumberland
NE45 5NP
Director NameDr Simon Guy Ashwell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameMiss Rosie Ann Humphreys
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
Director NameJonathan Arun Harikrishnan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2015)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address30b Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2RE

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.3Christopher Robert Robson
33.30%
Ordinary
1 at £0.3Jonathan Arun Harikrishnan
33.30%
Ordinary
1 at £0.3Rosie Humphries
33.30%
Ordinary
-OTHER
0.10%
-

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

18 February 2021Appointment of Mr Anthony John Dodds as a director on 8 February 2021 (2 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Rosie Ann Humphreys as a director on 10 November 2017 (1 page)
11 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2018Cessation of Rosie Ann Humphreys as a person with significant control on 10 November 2017 (1 page)
5 March 2018Notification of Xu Fang as a person with significant control on 10 November 2017 (2 pages)
5 March 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
5 March 2018Notification of Anthony John Dodds as a person with significant control on 10 November 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (7 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP .999999
(5 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP .999999
(5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Appointment of Dr Sammy Mohamed Hassan Saleh Mansour as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Jonathan Arun Harikrishnan as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Jonathan Arun Harikrishnan as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Jonathan Arun Harikrishnan as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Dr Sammy Mohamed Hassan Saleh Mansour as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Dr Sammy Mohamed Hassan Saleh Mansour as a director on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(5 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(5 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP .999999
(5 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .999999
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .999999
(5 pages)
19 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP .999999
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 March 2013Director's details changed for Miss Rosie Humphreys on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Jonathan Arun Harikrishnan on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Jonathan Arun Harikrishnan on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 March 2013Director's details changed for Miss Rosie Humphreys on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Christopher Robert Robson on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
27 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
27 March 2013Director's details changed for Mr Christopher Robert Robson on 27 March 2013 (2 pages)
26 March 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 3
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 3
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 6 February 2012
  • GBP 3
(3 pages)
4 December 2012Termination of appointment of Simon Ashwell as a director (2 pages)
4 December 2012Appointment of Jonathan Aron Harikrishnan as a director (3 pages)
4 December 2012Appointment of Jonathan Aron Harikrishnan as a director (3 pages)
4 December 2012Termination of appointment of Simon Ashwell as a director (2 pages)
6 February 2012Incorporation (23 pages)
6 February 2012Incorporation (23 pages)