Background WavePink WaveYellow Wave

30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (07936250)

30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (07936250) is an active UK company. incorporated on 6 February 2012. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. 30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DODDS, Anthony John, MANSOUR, Sammy Mohamed Hassan Saleh, Dr, ROBSON, Christopher Robert.

Company Number
07936250
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DODDS, Anthony John, MANSOUR, Sammy Mohamed Hassan Saleh, Dr, ROBSON, Christopher Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED

30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 30 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07936250

LTD Company

Age

14 Years

Incorporated 6 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

32 Portland Terrace Newcastle Upon Tyne, NE2 1QP,

Timeline

11 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Mar 13
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Director Left
Feb 19
Director Joined
Feb 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DODDS, Anthony John

Active
Corchester Towers, CorbridgeNE45 5NP
Born November 1958
Director
Appointed 08 Feb 2021

MANSOUR, Sammy Mohamed Hassan Saleh, Dr

Active
Grosvenor Place, Newcastle Upon TyneNE2 2RE
Born March 1985
Director
Appointed 05 Mar 2015

ROBSON, Christopher Robert

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born October 1955
Director
Appointed 06 Feb 2012

ASHWELL, Simon Guy, Dr

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born August 1972
Director
Appointed 06 Feb 2012
Resigned 30 Oct 2012

HARIKRISHNAN, Jonathan Arun

Resigned
Grosvenor Place, Newcastle Upon TyneNE2 2RE
Born August 1984
Director
Appointed 30 Oct 2012
Resigned 05 Mar 2015

HUMPHREYS, Rosie Ann

Resigned
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born February 1985
Director
Appointed 06 Feb 2012
Resigned 10 Nov 2017

Persons with significant control

5

4 Active
1 Ceased

Mr Anthony John Dodds

Active
Corchester Towers, CorbridgeNE45 5NP
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017

Ms Xu Fang

Active
Corchester Towers, CorbridgeNE45 5NP
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017

Miss Rosie Ann Humphreys

Ceased
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017

Dr Sammy Mohamed Hassan Saleh Mansour

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Robert Robson

Active
Portland Terrace, Newcastle Upon TyneNE2 1QP
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Incorporation Company
6 February 2012
NEWINCIncorporation