Background WavePink WaveYellow Wave

SELKIRK HOUSE (GTP) LIMITED (00453569)

SELKIRK HOUSE (GTP) LIMITED (00453569) is an active UK company. incorporated on 3 May 1948. with registered office in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SELKIRK HOUSE (GTP) LIMITED has been registered for 77 years. Current directors include LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan.

Company Number
00453569
Status
active
Type
ltd
Incorporated
3 May 1948
Age
77 years
Address
Parklands Court 24 Parklands, Rubery Birmingham, B45 9PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEA, Jodi, MILLS, Robin Ronald, SHARPE, Gareth Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELKIRK HOUSE (GTP) LIMITED

SELKIRK HOUSE (GTP) LIMITED is an active company incorporated on 3 May 1948 with the registered office located in Rubery Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SELKIRK HOUSE (GTP) LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00453569

LTD Company

Age

77 Years

Incorporated 3 May 1948

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

GROSVENOR THEATRICAL PRODUCTIONS LIMITED
From: 31 December 1977To: 2 March 2000
RECORDED PRODUCTIONS(LONDON)LIMITED
From: 3 May 1948To: 31 December 1977
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham, B45 9PZ,

Timeline

20 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
May 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 24 Dec 2008

LEA, Jodi

Active
24 Parklands, RuberyB45 9PZ
Born April 1982
Director
Appointed 03 Sept 2018

MILLS, Robin Ronald

Active
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born April 1967
Director
Appointed 31 Jul 2021

SHARPE, Gareth Jonathan

Active
24 Parklands, RuberyB45 9PZ
Born May 1980
Director
Appointed 02 Nov 2021

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Secretary
Appointed 19 Jun 1994
Resigned 06 Nov 1995

LORD, Vernon James

Resigned
Malmesbury House, ManleyWA14 3HG
Secretary
Appointed 01 Aug 1997
Resigned 01 Aug 1998

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 18 Sept 2007
Resigned 24 Dec 2008

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 23 Oct 2000
Resigned 10 Mar 2006

MILLS, John Michael

Resigned
33 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 22 Apr 1994
Resigned 14 May 1996

PEGG, Jane

Resigned
Brickyard Cottage, DroitwichWR9 0NS
Secretary
Appointed 10 Mar 2006
Resigned 18 Sept 2007

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Secretary
Appointed 06 Nov 1995
Resigned 31 Mar 1996

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 01 Aug 1998
Resigned 11 Oct 1999

TAUTZ, Helen Jane

Resigned
30 South Crescent, Southend On SeaSS2 6TA
Secretary
Appointed 14 Jul 1995
Resigned 01 Aug 1997

WILSON, Paul James

Resigned
47 Wordsworth Drive, CheamSM3 8HE
Secretary
Appointed N/A
Resigned 19 Jun 1994

FORTE NOMINEES LIMITED

Resigned
166 High Holborn, LondonWC1V 6TT
Corporate secretary
Appointed 11 Oct 1999
Resigned 23 Oct 2000

CHIANDETTI, Gian Battista

Resigned
Daneswood, South AscotSL5 9AZ
Born March 1935
Director
Appointed N/A
Resigned 26 Mar 1996

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 15 Apr 1996
Resigned 31 Aug 1997

DOWNING, Roger Arthur

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1960
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2018

DUNHAM, Kate

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1970
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

EDIS-BATES, Jonathan Geoffrey

Resigned
The Croft, RickmansworthWD3 5PP
Born August 1950
Director
Appointed 31 Jul 1992
Resigned 06 Nov 1995

GALVIN, Paul Anthony

Resigned
Little WitleyWR6 6LL
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 04 May 2016

GALVIN, Paul Anthony

Resigned
24 Parklands, RuberyB45 9PZ
Born September 1967
Director
Appointed 31 Dec 2010
Resigned 30 Dec 2017

GELARDI, Michael Arthur Christopher

Resigned
Amroth, Weybridge
Born December 1949
Director
Appointed N/A
Resigned 25 Jul 1996

HEARN, Dennis

Resigned
Bishops Platt, ThorpeTW20 8SS
Born September 1929
Director
Appointed N/A
Resigned 30 Apr 1993

HENRIKSEN, Alison Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born October 1967
Director
Appointed 30 Dec 2017
Resigned 01 Feb 2019

KELLY, Maurice William

Resigned
Spinney Cottage Wing Road, Leighton BuzzardLU7 0QG
Born September 1958
Director
Appointed 01 Aug 1997
Resigned 18 Nov 1998

LORD, Vernon James

Resigned
Malmesbury House, ManleyWA14 3HG
Born July 1966
Director
Appointed 01 Aug 1997
Resigned 01 Aug 1998

MAGUIRE, Peter John

Resigned
75 High Street, SolihullB92 0AE
Born October 1971
Director
Appointed 18 Sept 2007
Resigned 01 Dec 2011

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Born March 1958
Director
Appointed 09 Mar 2006
Resigned 24 Dec 2008

MORTIMER, David Grant

Resigned
86 Frenchay Road, OxfordOX2 6TF
Born May 1953
Director
Appointed 23 Dec 2002
Resigned 31 May 2007

OWEN, Michael James

Resigned
Parklands Court 24 Parklands, Rubery BirminghamB45 9PZ
Born December 1964
Director
Appointed 30 Apr 2018
Resigned 03 Sept 2018

PAGE, Christopher John Rodney

Resigned
West Bank 31 Church Road, BristolBS5 9LU
Born March 1942
Director
Appointed 11 Dec 1998
Resigned 30 Mar 1999

PARROTT, Graham Joseph

Resigned
Flat 1 27 Redington Road, LondonNW3 7QY
Born August 1949
Director
Appointed 12 Feb 1996
Resigned 11 Dec 1998

RUSSELL, Thomas

Resigned
91 Lauderdale Tower, LondonEC2Y 8BY
Born August 1927
Director
Appointed N/A
Resigned 31 Jul 1992

SERGEANT, Sarah Jane

Resigned
24 Parklands, RuberyB45 9PZ
Born May 1973
Director
Appointed 01 Dec 2019
Resigned 31 Jul 2021

Persons with significant control

1

Guildford Street, ChertseyKT16 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
1 November 2005
190190
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
2 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
9 October 2002
288cChange of Particulars
Legacy
9 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 October 2001
363aAnnual Return
Legacy
24 September 2001
287Change of Registered Office
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
363aAnnual Return
Legacy
17 October 2000
353353
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Memorandum Articles
31 May 2000
MEM/ARTSMEM/ARTS
Resolution
31 May 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
287Change of Registered Office
Legacy
14 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
363aAnnual Return
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
22 January 1997
353353
Legacy
2 January 1997
288cChange of Particulars
Legacy
9 October 1996
363aAnnual Return
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
8 September 1996
225Change of Accounting Reference Date
Legacy
20 August 1996
288288
Legacy
19 July 1996
288288
Legacy
9 May 1996
288288
Legacy
25 April 1996
288288
Legacy
11 April 1996
288288
Legacy
1 April 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363x363x
Legacy
22 August 1995
288288
Resolution
21 August 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
9 November 1994
363x363x
Legacy
20 October 1994
288288
Legacy
10 May 1994
288288
Legacy
13 November 1993
363x363x
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
25 October 1991
288288
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
363(287)363(287)
Legacy
6 December 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
14 September 1989
225(1)225(1)
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 September 1988
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
10 November 1987
287Change of Registered Office
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Legacy
27 May 1987
AC42AC42
Legacy
12 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87