Background WavePink WaveYellow Wave

WHALEBONE INVESTMENT COMPANY LIMITED (00673945)

WHALEBONE INVESTMENT COMPANY LIMITED (00673945) is an active UK company. incorporated on 1 November 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WHALEBONE INVESTMENT COMPANY LIMITED has been registered for 65 years. Current directors include KAYE, David Malcolm.

Company Number
00673945
Status
active
Type
ltd
Incorporated
1 November 1960
Age
65 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KAYE, David Malcolm
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEBONE INVESTMENT COMPANY LIMITED

WHALEBONE INVESTMENT COMPANY LIMITED is an active company incorporated on 1 November 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WHALEBONE INVESTMENT COMPANY LIMITED was registered 65 years ago.(SIC: 68320)

Status

active

Active since 65 years ago

Company No

00673945

LTD Company

Age

65 Years

Incorporated 1 November 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN
From: 1 November 1960To: 17 October 2025
Timeline

20 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Oct 60
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
May 22
Director Left
May 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KAYE, David Malcolm

Active
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 17 Oct 2025

CATON, Helena Mavia

Resigned
19 Woodshire Road, DagenhamRM10 7DB
Secretary
Appointed N/A
Resigned 01 Jun 1993

CONNELL, Duncan George

Resigned
7 Langham Place, CochesterCO4 4GB
Secretary
Appointed 01 Jun 1993
Resigned 08 Jul 2003

CONNELL, Josephine Adena Lucy

Resigned
Priestley House, Chadwell HeathRM6 4SN
Secretary
Appointed 09 Jul 2003
Resigned 07 Apr 2022

CONNELL, Duncan George

Resigned
7 Langham Place, CochesterCO4 4GB
Born June 1921
Director
Appointed N/A
Resigned 08 Jul 2003

CONNELL, Jonathan Duncan

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1960
Director
Appointed 18 Jul 2023
Resigned 17 Oct 2025

CONNELL, Josephine Adena Lucy

Resigned
Priestley House, Chadwell HeathRM6 4SN
Born May 1925
Director
Appointed N/A
Resigned 07 Apr 2022

CONNELL, Peter Duncan

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1951
Director
Appointed 28 Jan 2008
Resigned 17 Oct 2025

CONNELL, Robert Grant

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1952
Director
Appointed 18 Jul 2023
Resigned 17 Oct 2025

HALLIDAY READ, Sarah Josephine

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1956
Director
Appointed 18 Jul 2023
Resigned 17 Oct 2025

MOULTRIE, John Farbon

Resigned
8 Castle Hill Court, HuntingdonPE18 6TJ
Born June 1914
Director
Appointed N/A
Resigned 17 Oct 2003

TOMPKINS, John Wheatcroft

Resigned
Potts 7 Brook Close, MaldonCM9 6RG
Born November 1946
Director
Appointed 26 Nov 2003
Resigned 21 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Priestley Gardens, RomfordRM6 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2022

Mrs Josephine Adena Lucy Connell

Ceased
Priestley House, Chadwell HeathRM6 4SN
Born May 1925

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 12 Aug 2018
Ceased 07 Apr 2022

Ms Josephine Adena Lucy Connell

Ceased
Priestley House, Chadwell HeathRM6 4SN
Born July 2016

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
26 February 2008
155(6)a155(6)a
Legacy
26 February 2008
155(6)a155(6)a
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Resolution
19 February 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
190190
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
353353
Legacy
24 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
15 August 1990
AAAnnual Accounts
Legacy
15 August 1990
363363
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Legacy
30 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
18 January 1990
363363
Legacy
2 March 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
9 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
20 September 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Incorporation Company
1 November 1960
NEWINCIncorporation
Miscellaneous
1 November 1960
MISCMISC