Harrogate
North Yorkshire
HG1 5PR
Director Name | Mrs Suzannah Clare Allard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mrs Elizabeth Bramall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raworths Llp, Eton House 89 Station Parade Harrogate North Yorkshire HG1 1HF |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Paul Hugh Ayre |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Solicitor |
Correspondence Address | 32 Southway Guiseley West Yorkshire LS20 8JB |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 62 York Place Harrogate HG1 5RH |
Director Name | Mr Richard Stephen Holmes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hill Croft 17 Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | Mr Paul Andrew Lancaster |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oak Crag Lockton Pickering North Yorkshire YO18 7PZ |
Director Name | Mr Timothy Rex Bletcher |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Secretary Name | Paul Hugh Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2012) |
Role | Solicitor |
Correspondence Address | 32 Southway Guiseley West Yorkshire LS20 8JB |
Secretary Name | Mr Timothy Rex Bletcher |
---|---|
Status | Resigned |
Appointed | 17 January 2012(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | 4urban.co.uk |
---|
Registered Address | 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | 4urban (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £410,816 |
Gross Profit | £410,816 |
Net Worth | £682,798 |
Cash | £283,184 |
Current Liabilities | £345,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
5 August 2014 | Delivered on: 19 August 2014 Persons entitled: Gore Hill Investments Classification: A registered charge Outstanding |
---|---|
5 August 2014 | Delivered on: 7 August 2014 Persons entitled: Gore Hill Investments Classification: A registered charge Particulars: 5 albert street harrogate t/no NYK155787. Outstanding |
9 October 2009 | Delivered on: 16 October 2009 Satisfied on: 7 August 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 albert street, harrogate t/no. NYK155787 by way of fixed charge the benefit of all agreements relating to the property its rights title and interest in all contracts or policies of the insurance see image for full details. Fully Satisfied |
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
26 February 2020 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 November 2019 | Cessation of 4 Urban (Holdings) Limited as a person with significant control on 6 November 2019 (1 page) |
14 November 2019 | Notification of Gore Hill Investments as a person with significant control on 6 November 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 August 2019 | Change of details for 4 Urban (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 November 2018 | Appointment of Mrs. Elizabeth Bramall as a director on 9 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Terence George Bramall as a director on 9 November 2018 (2 pages) |
12 November 2018 | Appointment of Mrs. Suzannah Clare Allard as a director on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Timothy Rex Bletcher as a director on 9 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Timothy Rex Bletcher as a secretary on 9 November 2018 (1 page) |
3 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mrs. Rebecca Helen Bletcher on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr. Timothy Rex Bletcher on 2 July 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Mr. Timothy Rex Bletcher on 2 July 2018 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
19 August 2014 | Registration of charge 069967900003, created on 5 August 2014 (17 pages) |
19 August 2014 | Registration of charge 069967900003, created on 5 August 2014 (17 pages) |
19 August 2014 | Registration of charge 069967900003, created on 5 August 2014 (17 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Registration of charge 069967900002, created on 5 August 2014 (19 pages) |
7 August 2014 | Registration of charge 069967900002, created on 5 August 2014 (19 pages) |
7 August 2014 | Registration of charge 069967900002, created on 5 August 2014 (19 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
27 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
27 December 2012 | Full accounts made up to 30 June 2012 (11 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Termination of appointment of Paul Ayre as a secretary (1 page) |
28 March 2012 | Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Paul Ayre as a secretary (1 page) |
28 March 2012 | Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
19 March 2012 | Termination of appointment of Terence Bramall as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Ayre as a director (1 page) |
20 February 2012 | Termination of appointment of Paul Lancaster as a director (1 page) |
20 February 2012 | Termination of appointment of Richard Holmes as a director (1 page) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
18 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 62 york place harrogate north yorkshire HG1 5RH (1 page) |
21 September 2009 | Director appointed terence george bramall (4 pages) |
21 September 2009 | Director appointed terence george bramall (4 pages) |
18 September 2009 | Ad 15/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
18 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
18 September 2009 | Director appointed rebecca helen bletcher (2 pages) |
18 September 2009 | Director appointed richard stephen holmes (2 pages) |
18 September 2009 | Appointment terminated director john holden (1 page) |
18 September 2009 | Director appointed paul andrew lancaster (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
18 September 2009 | Director appointed rebecca helen bletcher (2 pages) |
18 September 2009 | Director appointed paul andrew lancaster (2 pages) |
18 September 2009 | Director and secretary appointed paul hugh ayre (2 pages) |
18 September 2009 | Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page) |
18 September 2009 | Director appointed richard stephen holmes (2 pages) |
18 September 2009 | Appointment terminated director gweco directors LIMITED (1 page) |
18 September 2009 | Director appointed timothy rex bletcher (2 pages) |
18 September 2009 | Director appointed timothy rex bletcher (2 pages) |
18 September 2009 | Appointment terminated director john holden (1 page) |
18 September 2009 | Ad 15/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
18 September 2009 | Appointment terminated director gweco directors LIMITED (1 page) |
18 September 2009 | Director and secretary appointed paul hugh ayre (2 pages) |
15 September 2009 | Company name changed gweco 441 LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed gweco 441 LIMITED\certificate issued on 15/09/09 (2 pages) |
20 August 2009 | Incorporation (13 pages) |
20 August 2009 | Incorporation (13 pages) |