Bellini'S Shipley Common Limited

  • Dissolved
  • Incorporated on 23 Aug 1988

Reg Address: Merlin House, Charnham Lane, Hungerford RG17 0EY, England

Previous Names:
Freshpine Limited - 23 Aug 1988


  • Summary The company with name "Bellini'S Shipley Common Limited" is a ltd and located in Merlin House, Charnham Lane, Hungerford RG17 0EY. Bellini'S Shipley Common Limited is currently in dissolved status and it was incorporated on 23 Aug 1988 (36 years 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Bellini'S Shipley Common Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dominic Marshall Gwillim David Director 9 Dec 2016 Welsh Active
2 Dominic Marshall Gwillim David Director 9 Dec 2016 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mumbles Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
9 Dec 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bellini'S Shipley Common Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 16 Oct 2018 Download PDF
1 Pages
2 Gazette - Notice Voluntary 31 Jul 2018 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 19 Jul 2018 Download PDF
3 Pages
4 Confirmation Statement - Updates 23 Mar 2018 Download PDF
4 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 21 Mar 2018 Download PDF
2 Pages
6 Accounts - Total Exemption Full 17 Jan 2018 Download PDF
12 Pages
7 Gazette - Filings Brought Up To Date 19 Dec 2017 Download PDF
1 Pages
8 Gazette - Notice Compulsory 5 Dec 2017 Download PDF
1 Pages
9 Confirmation Statement - Updates 1 Mar 2017 Download PDF
6 Pages
10 Accounts - Change Account Reference Date Company Previous Shortened 9 Feb 2017 Download PDF
1 Pages
11 Officers - Termination Secretary Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 12 Dec 2016 Download PDF
2 Pages
13 Mortgage - Satisfy Charge Full 12 Dec 2016 Download PDF
1 Pages
14 Mortgage - Satisfy Charge Full 12 Dec 2016 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 12 Dec 2016 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
17 Accounts - Change Account Reference Date Company Current Extended 12 Dec 2016 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
20 Accounts - Total Exemption Small 28 Sep 2016 Download PDF
9 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2016 Download PDF
5 Pages
22 Accounts - Total Exemption Small 28 Sep 2015 Download PDF
9 Pages
23 Address - Change Registered Office Company With Date Old New 4 Mar 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2015 Download PDF
5 Pages
25 Accounts - Total Exemption Small 15 Sep 2014 Download PDF
9 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2014 Download PDF
5 Pages
27 Address - Change Registered Office Company With Date Old 3 Mar 2014 Download PDF
1 Pages
28 Accounts - Total Exemption Small 13 Sep 2013 Download PDF
17 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2013 Download PDF
5 Pages
30 Accounts - Total Exemption Small 26 Sep 2012 Download PDF
7 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2012 Download PDF
5 Pages
32 Accounts - Total Exemption Small 20 Sep 2011 Download PDF
8 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2011 Download PDF
5 Pages
34 Accounts - Total Exemption Small 23 Sep 2010 Download PDF
9 Pages
35 Mortgage - Legacy 12 May 2010 Download PDF
3 Pages
36 Mortgage - Legacy 12 May 2010 Download PDF
3 Pages
37 Mortgage - Legacy 24 Apr 2010 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2010 Download PDF
5 Pages
39 Officers - Change Person Director Company With Change Date 1 Mar 2010 Download PDF
2 Pages
40 Accounts - Total Exemption Small 1 Nov 2009 Download PDF
8 Pages
41 Annual Return - Legacy 2 Mar 2009 Download PDF
4 Pages
42 Accounts - Small 23 Dec 2008 Download PDF
8 Pages
43 Annual Return - Legacy 1 Mar 2008 Download PDF
4 Pages
44 Accounts - Total Exemption Small 1 Nov 2007 Download PDF
6 Pages
45 Annual Return - Legacy 6 Mar 2007 Download PDF
3 Pages
46 Accounts - Total Exemption Small 7 Nov 2006 Download PDF
7 Pages
47 Annual Return - Legacy 6 Mar 2006 Download PDF
3 Pages
48 Accounts - Small 20 Oct 2005 Download PDF
8 Pages
49 Annual Return - Legacy 7 Mar 2005 Download PDF
3 Pages
50 Mortgage - Legacy 17 Feb 2005 Download PDF
3 Pages
51 Accounts - Medium 24 Aug 2004 Download PDF
18 Pages
52 Annual Return - Legacy 25 Feb 2004 Download PDF
7 Pages
53 Accounts - Small 29 Jul 2003 Download PDF
7 Pages
54 Annual Return - Legacy 3 Mar 2003 Download PDF
7 Pages
55 Accounts - Small 25 Sep 2002 Download PDF
6 Pages
56 Annual Return - Legacy 27 Mar 2002 Download PDF
6 Pages
57 Accounts - Small 7 Jul 2001 Download PDF
6 Pages
58 Annual Return - Legacy 13 Mar 2001 Download PDF
6 Pages
59 Accounts - Small 20 Jul 2000 Download PDF
6 Pages
60 Mortgage - Legacy 1 Apr 2000 Download PDF
3 Pages
61 Annual Return - Legacy 25 Feb 2000 Download PDF
6 Pages
62 Accounts - Small 21 Sep 1999 Download PDF
7 Pages
63 Annual Return - Legacy 30 Mar 1999 Download PDF
64 Accounts - Small 23 Jul 1998 Download PDF
7 Pages
65 Annual Return - Legacy 19 Mar 1998 Download PDF
4 Pages
66 Accounts - Small 4 Jun 1997 Download PDF
8 Pages
67 Annual Return - Legacy 3 Apr 1997 Download PDF
5 Pages
68 Accounts - Small 14 Oct 1996 Download PDF
8 Pages
69 Mortgage - Legacy 15 Jul 1996 Download PDF
1 Pages
70 Annual Return - Legacy 14 Apr 1996 Download PDF
6 Pages
71 Accounts - Small 15 Aug 1995 Download PDF
9 Pages
72 Annual Return - Legacy 23 Mar 1995 Download PDF
12 Pages
73 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF
74 Accounts - Small 13 Jul 1994 Download PDF
75 Annual Return - Legacy 30 Mar 1994 Download PDF
76 Mortgage - Legacy 26 Mar 1994 Download PDF
77 Accounts - Small 15 Sep 1993 Download PDF
78 Annual Return - Legacy 2 Apr 1993 Download PDF
79 Mortgage - Legacy 20 Aug 1992 Download PDF
80 Accounts - Medium 23 Jul 1992 Download PDF
81 Annual Return - Legacy 17 Mar 1992 Download PDF
82 Accounts - Small 12 Jun 1991 Download PDF
83 Annual Return - Legacy 3 Mar 1991 Download PDF
84 Accounts - Small 7 Aug 1990 Download PDF
85 Annual Return - Legacy 7 Aug 1990 Download PDF
86 Miscellaneous - Statement Of Affairs 26 Feb 1990 Download PDF
87 Capital - Legacy 26 Feb 1990 Download PDF
88 Capital - Legacy 22 Feb 1990 Download PDF
89 Mortgage - Legacy 4 Sep 1989 Download PDF
5 Pages
90 Resolution 3 Jan 1989 Download PDF
3 Pages
91 Mortgage - Legacy 21 Dec 1988 Download PDF
3 Pages
92 Capital - Legacy 20 Dec 1988 Download PDF
93 Incorporation - Memorandum Articles 20 Dec 1988 Download PDF
10 Pages
94 Resolution 20 Dec 1988 Download PDF
3 Pages
95 Resolution 20 Dec 1988 Download PDF
3 Pages
96 Officers - Legacy 20 Dec 1988 Download PDF
97 Address - Legacy 20 Dec 1988 Download PDF
98 Accounts - Legacy 20 Dec 1988 Download PDF
99 Mortgage - Legacy 16 Dec 1988 Download PDF
100 Address - Legacy 1 Dec 1988 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Mlt Property Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
2 Mumbles 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
3 Mumbles 3 Limited
Mutual People: Dominic Marshall Gwillim David
Active
4 Mumbles 4 Limited
Mutual People: Dominic Marshall Gwillim David
Active
5 Cranmore Chase Limited
Mutual People: Dominic Marshall Gwillim David
Active
6 Pondside Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
7 Wistyork Developments Limited
Mutual People: Dominic Marshall Gwillim David
Active
8 Mumbles Petrol & Convenience Holdings Limited
Mutual People: Dominic Marshall Gwillim David
Active
9 Mumbles 5 Limited
Mutual People: Dominic Marshall Gwillim David
Active
10 Mumbles Convenience Stores Limited
Mutual People: Dominic Marshall Gwillim David
Active
11 Mumbles Petrol Filling Stations Limited
Mutual People: Dominic Marshall Gwillim David
Active
12 Gunnislake Spv Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
13 Mumbles Group Limited
Mutual People: Dominic Marshall Gwillim David
Active
14 Mumbles 6 Limited
Mutual People: Dominic Marshall Gwillim David
Active
15 Mumbles 7 Limited
Mutual People: Dominic Marshall Gwillim David
Active
16 Bishopstone Homes (Penclawdd) Ltd
Mutual People: Dominic Marshall Gwillim David
Active
17 Longford Property Partnership Limited
Mutual People: Dominic Marshall Gwillim David
Active
18 Mumbles Investment Management Limited
Mutual People: Dominic Marshall Gwillim David
Active
19 Mumbles Lc 2 Limited
Mutual People: Dominic Marshall Gwillim David
Active
20 Mumbles Lc 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active
21 Mumbles Local Centres Limited
Mutual People: Dominic Marshall Gwillim David
Active
22 Principality Estates Limited
Mutual People: Dominic Marshall Gwillim David
Active
23 Mumbles Reach Management Company Limited
Mutual People: Dominic Marshall Gwillim David
Active
24 Jp Construction And Design Limited
Mutual People: Dominic Marshall Gwillim David
Active
25 Scarford Hirwaun No. 1 Limited
Mutual People: Dominic Marshall Gwillim David
Active - Proposal To Strike Off
26 Scarford (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
27 Longford Facilities Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
28 Clydach Property Partnership Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
29 Beaufort Reach Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
30 Longford Property Management Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
31 Longford Property (Hirwaun) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
32 Lpd (No.1) Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
33 Longford Property Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
34 Princess Way Developments Limited
Mutual People: Dominic Marshall Gwillim David
dissolved
35 Retnasingam Reporting Limited
Mutual People: Dominic Marshall Gwillim David
Active