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 2 62/63 Limited
The Village 2 62/63 Limited is an active company incorporated on 16 July 2014 with the registered office located in Hull, East Riding of Yorkshire. The Village 2 62/63 Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09133109
Private limited company
Age
11 years
Incorporated
16 July 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 July 2025
(3 months ago)
Next confirmation dated
16 July 2026
Due by
30 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about The Village 2 62/63 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
2
Shareholders
2
Controllers (PSC)
1
Robert Andrew De Casson Grant
Director • British • Lives in UK • Born in Dec 1956
Trevor Ian Douglas
Director • British • Lives in England • Born in Mar 1962
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
Telegraph House Management Company Limited
Robert Andrew De Casson Grant is a mutual person.
Active
Humberside Homes Limited
Robert Andrew De Casson Grant is a mutual person.
Active
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
£1
Decreased by £538 (-100%)
Total Liabilities
£0
Decreased by £381 (-100%)
Net Assets
£1
Decreased by £157 (-99%)
Debt Ratio (%)
0%
Decreased by 70.69% (-100%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 9 Sep 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Mr Robert Andrew De Casson Grant Appointed
1 Year 10 Months Ago on 3 Jan 2024
Mr Trevor Ian Douglas Appointed
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 17 Jul 2023
Liam Parker Resigned
2 Years 4 Months Ago on 19 Jun 2023
Micro Accounts Submitted
2 Years 6 Months Ago on 3 May 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Apr 2023
Get Alerts
Get Credit Report
Discover The Village 2 62/63 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
Micro company accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Confirmation statement made on 16 July 2025 with updates
Submitted on 16 Jul 2025
Micro company accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Confirmation statement made on 16 July 2024 with updates
Submitted on 16 Jul 2024
Statement of capital following an allotment of shares on 3 January 2024
Submitted on 25 Mar 2024
Appointment of Mr Robert Andrew De Casson Grant as a director on 3 January 2024
Submitted on 3 Jan 2024
Appointment of Mr Trevor Ian Douglas as a director on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 16 July 2023 with no updates
Submitted on 17 Jul 2023
Termination of appointment of Liam Parker as a director on 19 June 2023
Submitted on 19 Jun 2023
Micro company accounts made up to 31 December 2022
Submitted on 3 May 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