Background WavePink WaveYellow Wave

4URBAN (HARROGATE) LIMITED (06996790)

4URBAN (HARROGATE) LIMITED (06996790) is an active UK company. incorporated on 20 August 2009. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. 4URBAN (HARROGATE) LIMITED has been registered for 16 years. Current directors include ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs. and 1 others.

Company Number
06996790
Status
active
Type
ltd
Incorporated
20 August 2009
Age
16 years
Address
30 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs., BRAMALL, Terence George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4URBAN (HARROGATE) LIMITED

4URBAN (HARROGATE) LIMITED is an active company incorporated on 20 August 2009 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. 4URBAN (HARROGATE) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06996790

LTD Company

Age

16 Years

Incorporated 20 August 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

GWECO 441 LIMITED
From: 20 August 2009To: 15 September 2009
Contact
Address

30 Victoria Avenue Harrogate, HG1 5PR,

Previous Addresses

Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD
From: 20 August 2009To: 20 February 2014
Timeline

13 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALLARD, Suzannah Clare, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born April 1968
Director
Appointed 09 Nov 2018

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Born October 1969
Director
Appointed 15 Sept 2009

BRAMALL, Elizabeth, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born March 1944
Director
Appointed 09 Nov 2018

BRAMALL, Terence George

Active
89 Station Parade, HarrogateHG1 1HF
Born November 1942
Director
Appointed 09 Nov 2018

AYRE, Paul Hugh

Resigned
32 Southway, GuiseleyLS20 8JB
Secretary
Appointed 15 Sept 2009
Resigned 17 Jan 2012

BLETCHER, Timothy Rex, Mr.

Resigned
Victoria Avenue, HarrogateHG1 5PR
Secretary
Appointed 17 Jan 2012
Resigned 09 Nov 2018

AYRE, Paul Hugh

Resigned
32 Southway, GuiseleyLS20 8JB
Born November 1964
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2012

BLETCHER, Timothy Rex

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born June 1970
Director
Appointed 15 Sept 2009
Resigned 09 Nov 2018

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Born November 1942
Director
Appointed 15 Sept 2009
Resigned 13 Mar 2012

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 20 Aug 2009
Resigned 15 Sept 2009

HOLMES, Richard Stephen

Resigned
Hill Croft 17 Cottingley Drive, BingleyBD16 1ND
Born December 1950
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2012

LANCASTER, Paul Andrew

Resigned
Lockton, PickeringYO18 7PZ
Born February 1962
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2012

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 20 Aug 2009
Resigned 15 Sept 2009

Persons with significant control

2

1 Active
1 Ceased
89 Station Parade, HarrogateHG1 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Victoria Avenue, HarrogateHG1 5PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
16 October 2009
MG01MG01
Legacy
23 September 2009
287Change of Registered Office
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2009
NEWINCIncorporation