Background WavePink WaveYellow Wave

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITED (04223653)

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITED (04223653) 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 management of real estate on a fee or contract basis. JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITED has been registered for 24 years. Current directors include CASSONI, Marisa Luisa.

Company Number
04223653
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
Management of real estate on a fee or contract basis
Directors
CASSONI, Marisa Luisa
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITED

JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) 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 management of real estate on a fee or contract basis. JACOB'S ISLAND (PROVIDENCE SQUARE BLOCKS A, B & C) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04223653

LTD Company

Age

24 Years

Incorporated 25 May 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 November 2025 (4 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 2 June 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

66 Providence Square London SE1 2EB
From: 25 May 2001To: 11 January 2013
Timeline

10 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 13
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jun 22
Director Left
Jul 22
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

FRASER, Ian Stuart

Active
St. Pauls Road, Newton AbbotTQ12 2HP
Secretary
Appointed 11 Jan 2013

CASSONI, Marisa Luisa

Active
Victoria Street, LondonSW1E 5NN
Born December 1951
Director
Appointed 18 Aug 2008

DAVIES, Margaret Michelle

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

OSULLIVAN, Trevor

Resigned
70 Providence Square, LondonSE1 2EB
Secretary
Appointed 17 Jan 2003
Resigned 30 Mar 2006

PALOS, Gregory

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

ROOKS, Stephen William

Resigned
118 Providence Square, LondonSE1 2ED
Secretary
Appointed 30 Nov 2001
Resigned 06 Dec 2002

WILSON, David Kenneth

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Secretary
Appointed 30 Mar 2006
Resigned 11 Jan 2013

ARTHY, Sally Susan

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Born January 1965
Director
Appointed 20 Jul 2021
Resigned 14 Jan 2026

CHANMUGAM, Everard Ashiantha

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Born April 1954
Director
Appointed 20 May 2021
Resigned 02 Jun 2022

CUTTERIDGE, Jessica

Resigned
82 Talbot Road, LondonN6 4RA
Born November 1964
Director
Appointed 30 Nov 2001
Resigned 08 May 2002

DONALDSON, Andrew Colin

Resigned
70 Providence Square, LondonSE1 2EB
Born January 1959
Director
Appointed 29 Jul 2007
Resigned 31 Jul 2020

FREEMAN, Simon Gabriel

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

GARAGNANI, Lorenzo

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Born October 1977
Director
Appointed 29 Jul 2020
Resigned 04 Jul 2022

HENDY, Jeremy Philip

Resigned
97a Providence Square, LondonSE1 2EB
Born September 1966
Director
Appointed 22 Dec 2005
Resigned 22 May 2007

MACDONALD SMITH, Iain Somerled

Resigned
10 St Catherine's Field, SwanmoreSP32 2EL
Born July 1945
Director
Appointed 18 Jul 2006
Resigned 19 Feb 2008

MACDONALD SMITH, Iain Somerled

Resigned
Hales Farm, SouthamptonSO32 3NH
Born July 1945
Director
Appointed 30 Nov 2001
Resigned 12 Jun 2002

NUTBURN, Phillip George

Resigned
7 Providence Square, LondonSE1 2EA
Born July 1949
Director
Appointed 22 Dec 2005
Resigned 30 Jul 2007

OSULLIVAN, Trevor

Resigned
70 Providence Square, LondonSE1 2EB
Born April 1963
Director
Appointed 30 Nov 2001
Resigned 30 Mar 2006

PIKE, Pamela

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

ROBINSON, Paul Jason

Resigned
48 Providence Square, LondonSE1 2EB
Born July 1973
Director
Appointed 30 Nov 2001
Resigned 06 Jul 2020

ROOKS, Stephen William

Resigned
118 Providence Square, LondonSE1 2ED
Born August 1957
Director
Appointed 30 Nov 2001
Resigned 06 Dec 2002

SAMUELSON, John Erik

Resigned
Plumtree Court, LondonEC4A 4HT
Born February 1948
Director
Appointed 30 Nov 2001
Resigned 09 Dec 2005

SPENCER, Hilary

Resigned
47 Providence Square, LondonSE1 2EA
Born March 1944
Director
Appointed 30 Nov 2001
Resigned 05 Jan 2006

WILSON, David Kenneth

Resigned
St. Pauls Road, Newton AbbotTQ12 2HP
Born March 1944
Director
Appointed 22 Dec 2005
Resigned 11 Jan 2013
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
8 April 2004
88(2)R88(2)R
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
123Notice of Increase in Nominal Capital
Legacy
26 January 2004
287Change of Registered Office
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2003
AAAnnual Accounts
Legacy
14 March 2003
288cChange of Particulars
Legacy
2 March 2003
225Change of Accounting Reference Date
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
14 June 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
Incorporation Company
25 May 2001
NEWINCIncorporation