Background WavePink WaveYellow Wave

JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED (04223652)

JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED (04223652) is an active UK company. incorporated on 25 May 2001. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED has been registered for 24 years. Current directors include BONAR, Kalok, BONAR, Kevin Andrew, MACLEOD, Duncan and 1 others.

Company Number
04223652
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
7 St. Pauls Road, Newton Abbot, TQ12 2HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BONAR, Kalok, BONAR, Kevin Andrew, MACLEOD, Duncan, SULLIVAN, Jane Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED

JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JACOB'S ISLAND (PROVIDENCE TOWER) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04223652

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

7 St. Pauls Road Newton Abbot, TQ12 2HP,

Previous Addresses

9 Providence Tower Bermondsey Wall West London SE16 4US
From: 25 May 2001To: 10 October 2014
Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BONAR, Kevin

Active
Bermondsey Wall West, LondonSE16 4US
Secretary
Appointed 24 Oct 2025

BONAR, Kalok

Active
St. Pauls Road, Newton AbbotTQ12 2HP
Born March 1967
Director
Appointed 03 Sept 2025

BONAR, Kevin Andrew

Active
St. Pauls Road, Newton AbbotTQ12 2HP
Born June 1968
Director
Appointed 03 Sept 2025

MACLEOD, Duncan

Active
St. Pauls Road, Newton AbbotTQ12 2HP
Born March 1955
Director
Appointed 03 Sept 2025

SULLIVAN, Jane Teresa

Active
St. Pauls Road, Newton AbbotTQ12 2HP
Born April 1956
Director
Appointed 03 Sept 2025

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

PALOS, Gregory

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Secretary
Appointed 25 May 2001
Resigned 30 Nov 2001

TAM, Robin Bing Kuen

Resigned
Harcourt Buildings, LondonEC4Y 9DA
Secretary
Appointed 30 Nov 2001
Resigned 04 Sept 2025

FREEMAN, Simon Gabriel

Resigned
56-58 Bloomsbury Street, LondonWC1B 3QT
Born April 1948
Director
Appointed 25 May 2001
Resigned 30 Nov 2001

LESTER, David

Resigned
Old Willingdon Road, EastbourneBN20 0AS
Born December 1947
Director
Appointed 30 Nov 2001
Resigned 04 Sept 2025

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 25 May 2001
Resigned 25 May 2001

TAM, Robin Bing Kuen

Resigned
Harcourt Buildings, LondonEC4Y 9DA
Born June 1964
Director
Appointed 30 Nov 2001
Resigned 04 Sept 2025
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
2 June 2004
AAMDAAMD
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Resolution
28 May 2004
RESOLUTIONSResolutions
Legacy
28 May 2004
88(2)R88(2)R
Legacy
28 May 2004
287Change of Registered Office
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
225Change of Accounting Reference Date
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
25 May 2001
NEWINCIncorporation