Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Village 71/72 Limited
The Village 71/72 Limited is a dormant company incorporated on 11 October 2013 with the registered office located in Hull, East Riding of Yorkshire. The Village 71/72 Limited was registered 12 years ago.
Watch Company
Status
Dormant
Dormant since
1 year 1 month ago
Company No
08729291
Private limited company
Age
12 years
Incorporated
11 October 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 October 2025
(1 month ago)
Next confirmation dated
11 October 2026
Due by
25 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about The Village 71/72 Limited
Contact
Update Details
Address
Riverside House
11-12 Nelson Street
Hull
HU1 1XE
England
Address changed on
6 Apr 2023
(2 years 7 months ago)
Previous address was
C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England
Companies in HU1 1XE
Telephone
01482643302
Email
Unreported
Website
Beal-developments.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Eloise May Kettlewell
Director • British • Lives in England • Born in Jan 1999
Richard Luther Beal
Director • British • Lives in UK • Born in Jul 1970
Caleb Netherton
Director • Occupational Health Technician • British • Lives in England • Born in Apr 1990
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2
Decreased by £427 (-100%)
Total Liabilities
£0
Decreased by £238 (-100%)
Net Assets
£2
Decreased by £189 (-99%)
Debt Ratio (%)
0%
Decreased by 55.48% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Oct 2025
Dormant Accounts Submitted
3 Months Ago on 11 Aug 2025
Ms Eloise May Kettlewell Appointed
4 Months Ago on 23 Jun 2025
Richard Luther Beal Resigned
5 Months Ago on 2 Jun 2025
Mr Richard Luther Beal Appointed
6 Months Ago on 24 Apr 2025
Caleb Netherton Resigned
6 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Oct 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 11 Oct 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 20 Jun 2023
Get Alerts
Get Credit Report
Discover The Village 71/72 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 October 2025 with updates
Submitted on 13 Oct 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 11 Aug 2025
Appointment of Ms Eloise May Kettlewell as a director on 23 June 2025
Submitted on 23 Jun 2025
Termination of appointment of Richard Luther Beal as a director on 2 June 2025
Submitted on 2 Jun 2025
Appointment of Mr Richard Luther Beal as a director on 24 April 2025
Submitted on 24 Apr 2025
Termination of appointment of Caleb Netherton as a director on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 11 October 2024 with updates
Submitted on 11 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Confirmation statement made on 11 October 2023 with no updates
Submitted on 11 Oct 2023
Micro company accounts made up to 31 December 2022
Submitted on 20 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs