This company is commonly known as 4urban (harrogate) Limited. The company was founded 14 years ago and was given the registration number 06996790. The firm's registered office is in HARROGATE. You can find them at 30 Victoria Avenue, , Harrogate, North Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | 4URBAN (HARROGATE) LIMITED |
---|---|---|
Company Number | : | 06996790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Victoria Avenue, Harrogate, North Yorkshire, HG1 5PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 09 November 2018 | Active |
30, Victoria Avenue, Harrogate, HG1 5PR | Director | 15 September 2009 | Active |
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 09 November 2018 | Active |
Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF | Director | 09 November 2018 | Active |
32 Southway, Guiseley, LS20 8JB | Secretary | 15 September 2009 | Active |
30, Victoria Avenue, Harrogate, HG1 5PR | Secretary | 17 January 2012 | Active |
32 Southway, Guiseley, LS20 8JB | Director | 15 September 2009 | Active |
30, Victoria Avenue, Harrogate, HG1 5PR | Director | 15 September 2009 | Active |
62 York Place, Harrogate, HG1 5RH | Director | 15 September 2009 | Active |
14, Piccadilly, Bradford, England, BD1 3LX | Director | 20 August 2009 | Active |
Daleside Barn, Scalebor Park Farm Moor Lane, Burley In Wharfedale, LS29 7BL | Director | 20 August 2009 | Active |
Hill Croft 17 Cottingley Drive, Bingley, BD16 1ND | Director | 15 September 2009 | Active |
Oak Crag, Lockton, Pickering, United Kingdom, YO18 7PZ | Director | 15 September 2009 | Active |
Gore Hill Investments | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Raworths Llp, Eton House, 89 Station Parade, Harrogate, England, HG1 1HF |
Nature of control | : |
|
4 Urban (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Victoria Avenue, Harrogate, England, HG1 5PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Accounts | Change account reference date company current shortened. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change person secretary company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.