Background WavePink WaveYellow Wave

WHALEBONE MANAGEMENT LIMITED (10974920)

WHALEBONE MANAGEMENT LIMITED (10974920) is an active UK company. incorporated on 21 September 2017. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WHALEBONE MANAGEMENT LIMITED has been registered for 8 years. Current directors include JHETAM, Tasneem, JOSEPH, Gemma Simoan, KHALID, Muneeb and 1 others.

Company Number
10974920
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2017
Age
8 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JHETAM, Tasneem, JOSEPH, Gemma Simoan, KHALID, Muneeb, SCODELER, Lorrana Maia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEBONE MANAGEMENT LIMITED

WHALEBONE MANAGEMENT LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHALEBONE MANAGEMENT LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10974920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 August 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 September 2025 (8 months ago)
Submitted on 22 September 2025 (8 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England
From: 12 September 2023To: 12 September 2023
Marlborough House 298 Regents Park Road London N3 2UL
From: 7 October 2017To: 12 September 2023
Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom
From: 21 September 2017To: 7 October 2017
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 07 Jan 2026

JHETAM, Tasneem

Active
84 Fisherton Street, SalisburySP2 7QY
Born September 1989
Director
Appointed 25 Nov 2024

JOSEPH, Gemma Simoan

Active
84 Fisherton Street, SalisburySP2 7QY
Born April 1984
Director
Appointed 14 Apr 2021

KHALID, Muneeb

Active
84 Fisherton Street, SalisburySP2 7QY
Born March 1984
Director
Appointed 06 Apr 2021

SCODELER, Lorrana Maia

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1992
Director
Appointed 18 Nov 2024

COLLISON, Jordan Lee

Resigned
298 Regents Park Road, LondonN3 2UL
Secretary
Appointed 18 Jan 2018
Resigned 13 Nov 2019

DAWSON, David John

Resigned
298 Regents Park Road, LondonN3 2UL
Secretary
Appointed 21 Sept 2017
Resigned 18 Jan 2018

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 16 Oct 2017
Resigned 06 Jan 2026

BHAMBRA, Jaspreet

Resigned
298 Regents Park Road, LondonN3 2UL
Born January 1987
Director
Appointed 13 Nov 2019
Resigned 12 Jul 2021

CALLINAN, William Patrick Joseph

Resigned
298 Regents Park Road, LondonN3 2UL
Born February 1958
Director
Appointed 21 Sept 2017
Resigned 13 Nov 2019

CRITCHELL, Stuart David

Resigned
298 Regents Park Road, LondonN3 2UL
Born April 1966
Director
Appointed 21 Sept 2017
Resigned 13 Nov 2019

FRANCIS, Alexander Christopher

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1990
Director
Appointed 31 Mar 2021
Resigned 03 Jun 2024

SHARETT, Laura Mellissa

Resigned
298 Regents Park Road, LondonN3 2UL
Born August 1991
Director
Appointed 13 Nov 2019
Resigned 14 Jun 2022

VINE, Connor

Resigned
298 Regents Park Road, LondonN3 2UL
Born June 1997
Director
Appointed 13 Nov 2019
Resigned 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

46

Appoint Corporate Secretary Company With Name Date
7 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
16 October 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2017
AD01Change of Registered Office Address
Incorporation Company
21 September 2017
NEWINCIncorporation