Background WavePink WaveYellow Wave

4URBAN CONSULTING LIMITED (07889174)

4URBAN CONSULTING LIMITED (07889174) is an active UK company. incorporated on 21 December 2011. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 4URBAN CONSULTING LIMITED has been registered for 14 years. Current directors include LANCASTER, Paul Andrew.

Company Number
07889174
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
30 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LANCASTER, Paul Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4URBAN CONSULTING LIMITED

4URBAN CONSULTING LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 4URBAN CONSULTING LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07889174

LTD Company

Age

14 Years

Incorporated 21 December 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

GWECO 531 LIMITED
From: 21 December 2011To: 27 January 2012
Contact
Address

30 Victoria Avenue Harrogate, HG1 5PR,

Previous Addresses

Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD
From: 19 January 2012To: 16 January 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 21 December 2011To: 19 January 2012
Timeline

12 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Loan Secured
Oct 18
Loan Secured
Nov 18
Loan Cleared
Oct 21
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LANCASTER, Paul Andrew

Active
Victoria Avenue, HarrogateHG1 5PR
Born February 1962
Director
Appointed 13 Jan 2012

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 21 Dec 2011
Resigned 13 Jan 2012

HOLMES, Richard Stephen

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born December 1950
Director
Appointed 13 Jan 2012
Resigned 21 Mar 2016

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 21 Dec 2011
Resigned 13 Jan 2012

Persons with significant control

1

Mr Paul Andrew Lancaster

Active
Victoria Avenue, HarrogateHG1 5PR
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
21 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Certificate Change Of Name Company
27 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2012
TM01Termination of Director
Change Of Name Notice
17 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
21 December 2011
NEWINCIncorporation