Company Name4Urban (Harrogate) Limited
Company StatusActive
Company Number06996790
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Previous NameGweco 441 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rebecca Helen Bletcher
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration14 years, 7 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Suzannah Clare Allard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMrs Elizabeth Bramall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaworths Llp, Eton House 89 Station Parade
Harrogate
North Yorkshire
HG1 1HF
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NamePaul Hugh Ayre
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleSolicitor
Correspondence Address32 Southway
Guiseley
West Yorkshire
LS20 8JB
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 York Place
Harrogate
HG1 5RH
Director NameMr Richard Stephen Holmes
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHill Croft 17 Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Director NameMr Paul Andrew Lancaster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOak Crag Lockton
Pickering
North Yorkshire
YO18 7PZ
Director NameMr Timothy Rex Bletcher
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 09 November 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NamePaul Hugh Ayre
NationalityBritish
StatusResigned
Appointed15 September 2009(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleSolicitor
Correspondence Address32 Southway
Guiseley
West Yorkshire
LS20 8JB
Secretary NameMr Timothy Rex Bletcher
StatusResigned
Appointed17 January 2012(2 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2018)
RoleCompany Director
Correspondence Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Website4urban.co.uk

Location

Registered Address30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £14urban (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£410,816
Gross Profit£410,816
Net Worth£682,798
Cash£283,184
Current Liabilities£345,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

5 August 2014Delivered on: 19 August 2014
Persons entitled: Gore Hill Investments

Classification: A registered charge
Outstanding
5 August 2014Delivered on: 7 August 2014
Persons entitled: Gore Hill Investments

Classification: A registered charge
Particulars: 5 albert street harrogate t/no NYK155787.
Outstanding
9 October 2009Delivered 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

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
26 February 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 November 2019Cessation of 4 Urban (Holdings) Limited as a person with significant control on 6 November 2019 (1 page)
14 November 2019Notification of Gore Hill Investments as a person with significant control on 6 November 2019 (2 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
29 August 2019Change of details for 4 Urban (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 November 2018Appointment of Mrs. Elizabeth Bramall as a director on 9 November 2018 (2 pages)
12 November 2018Appointment of Mr Terence George Bramall as a director on 9 November 2018 (2 pages)
12 November 2018Appointment of Mrs. Suzannah Clare Allard as a director on 9 November 2018 (2 pages)
12 November 2018Termination of appointment of Timothy Rex Bletcher as a director on 9 November 2018 (1 page)
12 November 2018Termination of appointment of Timothy Rex Bletcher as a secretary on 9 November 2018 (1 page)
3 September 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
2 July 2018Director's details changed for Mrs. Rebecca Helen Bletcher on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr. Timothy Rex Bletcher on 2 July 2018 (2 pages)
2 July 2018Secretary's details changed for Mr. Timothy Rex Bletcher on 2 July 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 4
(5 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
(5 pages)
19 August 2014Registration of charge 069967900003, created on 5 August 2014 (17 pages)
19 August 2014Registration of charge 069967900003, created on 5 August 2014 (17 pages)
19 August 2014Registration of charge 069967900003, created on 5 August 2014 (17 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Registration of charge 069967900002, created on 5 August 2014 (19 pages)
7 August 2014Registration of charge 069967900002, created on 5 August 2014 (19 pages)
7 August 2014Registration of charge 069967900002, created on 5 August 2014 (19 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
20 February 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014 (1 page)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(5 pages)
27 December 2012Full accounts made up to 30 June 2012 (11 pages)
27 December 2012Full accounts made up to 30 June 2012 (11 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (11 pages)
29 March 2012Full accounts made up to 30 June 2011 (11 pages)
28 March 2012Termination of appointment of Paul Ayre as a secretary (1 page)
28 March 2012Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages)
28 March 2012Termination of appointment of Paul Ayre as a secretary (1 page)
28 March 2012Appointment of Mr. Timothy Rex Bletcher as a secretary (2 pages)
19 March 2012Termination of appointment of Terence Bramall as a director (1 page)
19 March 2012Termination of appointment of Terence Bramall as a director (1 page)
20 February 2012Termination of appointment of Richard Holmes as a director (1 page)
20 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
20 February 2012Termination of appointment of Paul Ayre as a director (1 page)
20 February 2012Termination of appointment of Paul Ayre as a director (1 page)
20 February 2012Termination of appointment of Paul Lancaster as a director (1 page)
20 February 2012Termination of appointment of Richard Holmes as a director (1 page)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (9 pages)
18 January 2011Full accounts made up to 30 June 2010 (11 pages)
18 January 2011Full accounts made up to 30 June 2010 (11 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (9 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2009Registered office changed on 23/09/2009 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
23 September 2009Registered office changed on 23/09/2009 from 62 york place harrogate north yorkshire HG1 5RH (1 page)
21 September 2009Director appointed terence george bramall (4 pages)
21 September 2009Director appointed terence george bramall (4 pages)
18 September 2009Ad 15/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
18 September 2009Director appointed rebecca helen bletcher (2 pages)
18 September 2009Director appointed richard stephen holmes (2 pages)
18 September 2009Appointment terminated director john holden (1 page)
18 September 2009Director appointed paul andrew lancaster (2 pages)
18 September 2009Registered office changed on 18/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
18 September 2009Director appointed rebecca helen bletcher (2 pages)
18 September 2009Director appointed paul andrew lancaster (2 pages)
18 September 2009Director and secretary appointed paul hugh ayre (2 pages)
18 September 2009Accounting reference date shortened from 31/08/2010 to 30/06/2010 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
18 September 2009Director appointed richard stephen holmes (2 pages)
18 September 2009Appointment terminated director gweco directors LIMITED (1 page)
18 September 2009Director appointed timothy rex bletcher (2 pages)
18 September 2009Director appointed timothy rex bletcher (2 pages)
18 September 2009Appointment terminated director john holden (1 page)
18 September 2009Ad 15/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
18 September 2009Appointment terminated director gweco directors LIMITED (1 page)
18 September 2009Director and secretary appointed paul hugh ayre (2 pages)
15 September 2009Company name changed gweco 441 LIMITED\certificate issued on 15/09/09 (2 pages)
15 September 2009Company name changed gweco 441 LIMITED\certificate issued on 15/09/09 (2 pages)
20 August 2009Incorporation (13 pages)
20 August 2009Incorporation (13 pages)