Background WavePink WaveYellow Wave

WHALEBONE PROPERTY LIMITED (01617212)

WHALEBONE PROPERTY LIMITED (01617212) is an active UK company. incorporated on 25 February 1982. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in residents property management. WHALEBONE PROPERTY LIMITED has been registered for 44 years. Current directors include ABUEL-EALEH, Shaharazad Salas, HOTELWALA, Ubayd Abdulrashid.

Company Number
01617212
Status
active
Type
ltd
Incorporated
25 February 1982
Age
44 years
Address
157 High Road, Romford, RM6 6NL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABUEL-EALEH, Shaharazad Salas, HOTELWALA, Ubayd Abdulrashid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEBONE PROPERTY LIMITED

WHALEBONE PROPERTY LIMITED is an active company incorporated on 25 February 1982 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHALEBONE PROPERTY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01617212

LTD Company

Age

44 Years

Incorporated 25 February 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

157 High Road Chadwell Heath Romford, RM6 6NL,

Timeline

11 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Feb 82
Director Left
Jan 10
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
May 23
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ABUEL-EALEH, Shaharazad Salas

Active
High Road, Chadwell HeathRM6 6NL
Born December 1976
Director
Appointed 11 Mar 2013

HOTELWALA, Ubayd Abdulrashid

Active
157 High Road, RomfordRM6 6NL
Born January 1995
Director
Appointed 17 Oct 2024

BUTCHER, Mark

Resigned
High Road, Chadwell HeathRM6 6NL
Secretary
Appointed 01 Jan 2015
Resigned 10 Nov 2016

DE ALWIS, Charles Rohan Ravindra

Resigned
High Road, Chadwell HeathRM6 6NL
Secretary
Appointed 22 Oct 2001
Resigned 01 Jan 2015

ROWLINSON, John Arthur

Resigned
1 Millbrook Gardens, RomfordRM6 6RP
Secretary
Appointed N/A
Resigned 08 Jul 2001

WATTRUS, Michael James

Resigned
157 High Road, Chadwell HeathRM6 6NL
Secretary
Appointed 10 Nov 2016
Resigned 02 Dec 2019

BUTCHER, Mark Phillip Anthony

Resigned
21 Millbrook Gardens, Chadwell HeathRM6 6RP
Born December 1975
Director
Appointed 20 Aug 2002
Resigned 10 Nov 2016

CLARIDGE, Joan Millicent

Resigned
7 Millbrook Gardens, RomfordRM6 6RP
Born June 1920
Director
Appointed 28 Jul 1996
Resigned 15 Feb 2002

GREENWOOD, James

Resigned
31 Millbrook Gardens, RomfordRM2 5RP
Born June 1919
Director
Appointed N/A
Resigned 22 Oct 2001

MARTIN, Tony

Resigned
High Road, Chadwell HeathRM6 6NL
Born April 1966
Director
Appointed 11 Mar 2013
Resigned 10 Nov 2016

MELIA, Peter Joseph

Resigned
15a Millbrook Gardens, RomfordRM6 6RP
Born February 1933
Director
Appointed 15 Feb 2002
Resigned 26 Feb 2008

O'GRADY, Geraldine Mary Catherine

Resigned
157 High Road, Chadwell HeathRM6 6NL
Born October 1963
Director
Appointed 10 Nov 2016
Resigned 21 Apr 2023

OGRADY, Geraldine Mary

Resigned
24 Millbrook Gardens, RomfordRM6 6RP
Born October 1963
Director
Appointed 15 Feb 2002
Resigned 27 Oct 2009

QUILTY, Derek

Resigned
4 Millbrook Gardens, RomfordRM6 6RP
Born July 1934
Director
Appointed N/A
Resigned 20 Aug 2002

ROWLINSON, John Arthur

Resigned
1 Millbrook Gardens, RomfordRM6 6RP
Born January 1934
Director
Appointed N/A
Resigned 08 Jul 2001

SELVAGE, Beryl

Resigned
Millbrook Gardens, Chadwell HeathRM6 6RP
Born May 1924
Director
Appointed 26 Feb 2008
Resigned 10 Nov 2016

SELVAGE, Beryl

Resigned
Millbrook Gardens, Chadwell HeathRM6 6RP
Born May 1924
Director
Appointed 28 Oct 2002
Resigned 10 Jul 2003

TAYLOR, George Walton

Resigned
3 Millbrook Gardens, RomfordRM6 6RP
Born September 1913
Director
Appointed N/A
Resigned 28 Jun 1996
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
26 August 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
287Change of Registered Office
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 March 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Accounts With Accounts Type Small
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
22 August 1989
363363
Accounts With Accounts Type Small
8 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Legacy
20 August 1987
363363
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 July 1986
363363
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Incorporation Company
25 February 1982
NEWINCIncorporation