BELLWAY HOMES LIMITED
SEATON BURN

Hellopages » Tyne and Wear » North Tyneside » NE13 6BE
Company number 00670176
Status Active
Incorporation Date 16 September 1960
Company Type Private Limited Company
Address SEATON BURN HOUSE, DUDLEY LANE, SEATON BURN, NEWCASTLE UPON TYNE, NE13 6BE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge 006701760443, created on 12 May 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 006701760444, created on 28 April 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Director's details changed for Mr Edward Francis Ayres on 5 May 2017. The most likely internet sites of BELLWAY HOMES LIMITED are www.bellwayhomes.co.uk, and www.bellway-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. The distance to to Newcastle Rail Station is 6 miles; to Metrocentre Rail Station is 7 miles; to Blaydon Rail Station is 7.3 miles; to Dunston Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellway Homes Limited is a Private Limited Company. The company registration number is 00670176. Bellway Homes Limited has been working since 16 September 1960. The present status of the company is Active. The registered address of Bellway Homes Limited is Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne Ne13 6be. . SCOUGALL, Simon is a Secretary of the company. ADEY, Keith Derek is a Director of the company. AYRES, Edward Francis is a Director of the company. WATSON, John Knowlton is a Director of the company. Secretary STOKER, Peter John has been resigned. Secretary WRIGHTSON, Gilbert Kevin has been resigned. Director BELL, Ashley Kenrick has been resigned. Director BELL, Kenneth has been resigned. Director COX, Ian Douglas has been resigned. Director CRONIN, George has been resigned. Director DAWE, Howard Carlton has been resigned. Director LEITCH, Alistair Mcleod has been resigned. Director ROBSON, Alan George has been resigned. Director SCANLON, Edward Francis has been resigned. Director STOKER, Peter John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SCOUGALL, Simon
Appointed Date: 01 February 2016

Director
ADEY, Keith Derek
Appointed Date: 01 February 2012
46 years old

Director
AYRES, Edward Francis
Appointed Date: 01 August 2011
63 years old

Director
WATSON, John Knowlton
Appointed Date: 12 June 1996
71 years old

Resigned Directors

Secretary
STOKER, Peter John
Resigned: 01 February 1997

Secretary
WRIGHTSON, Gilbert Kevin
Resigned: 31 January 2016
Appointed Date: 01 February 1997

Director
BELL, Ashley Kenrick
Resigned: 28 September 1999
68 years old

Director
BELL, Kenneth
Resigned: 18 May 1997
93 years old

Director
COX, Ian Douglas
Resigned: 28 February 2003
Appointed Date: 04 December 2001
68 years old

Director
CRONIN, George
Resigned: 28 September 2001
Appointed Date: 27 September 2001
74 years old

Director
DAWE, Howard Carlton
Resigned: 06 March 2008
81 years old

Director
LEITCH, Alistair Mcleod
Resigned: 31 January 2012
Appointed Date: 01 August 1999
72 years old

Director
ROBSON, Alan George
Resigned: 31 July 2002
88 years old

Director
SCANLON, Edward Francis
Resigned: 28 September 2001
Appointed Date: 27 September 2001
82 years old

Director
STOKER, Peter John
Resigned: 31 July 2011
Appointed Date: 04 December 1995
69 years old

Persons With Significant Control

Bellway P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELLWAY HOMES LIMITED Events

16 May 2017
Registration of charge 006701760443, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

10 May 2017
Registration of charge 006701760444, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

05 May 2017
Director's details changed for Mr Edward Francis Ayres on 5 May 2017
25 Apr 2017
Registration of charge 006701760440, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

25 Apr 2017
Registration of charge 006701760441, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 240 more events
09 Aug 2011
Appointment of Mr Edward Francis Ayres as a director
01 Aug 2011
Termination of appointment of Peter Stoker as a director
08 Jul 2011
Particulars of a mortgage or charge / charge no: 275
08 Jul 2011
Particulars of a mortgage or charge / charge no: 274
15 Jun 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245

BELLWAY HOMES LIMITED Charges

12 May 2017
Charge code 0067 0176 0443
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Ian James Plunkett Clifford Anthony Peter Stubbings
Description: Land on the south side of belsteads farm lane, little…
28 April 2017
Charge code 0067 0176 0444
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Part of the land known as parcel 4.9 tadpole farm swindon…
19 April 2017
Charge code 0067 0176 0442
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Catesby Estates (Developments Ii) Limited
Description: The freehold land on the south side of thrapston road…
19 April 2017
Charge code 0067 0176 0441
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Ucc Strategic Land LTD
Description: The freehold land on the south side of thrapston road…
19 April 2017
Charge code 0067 0176 0440
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Akzo Nobel UK LTD
Description: The freehold land on the south side of thrapston road…
7 April 2017
Charge code 0067 0176 0437
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Property forming part of the corruna phase B1 and B2…
7 April 2017
Charge code 0067 0176 0436
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Part of the land and premises being corunna, phase B1 and…
4 April 2017
Charge code 0067 0176 0438
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole four plots or areas of ground 115 126 127 and…
30 March 2017
Charge code 0067 0176 0435
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Northumberland County Council
Description: The property known as hepscott park, stannington…
23 March 2017
Charge code 0067 0176 0434
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: United Utilities Property Services Limited
Description: Part of the site of dawson house liverpool road warrington…
17 March 2017
Charge code 0067 0176 0439
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Ernest Samuel Fawkner
Description: Freehold property at byefield farm fivefield road keresley…
17 February 2017
Charge code 0067 0176 0433
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: Arthur Tinson David Tinson Paul Tinson
Description: Land at yapham road. Pocklington. East yorkshire…
12 January 2017
Charge code 0067 0176 0432
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: The Council of the Borough of Redcar and Cleveland
Description: The property known as swan's corner, nunthorpe registered…
22 December 2016
Charge code 0067 0176 0428
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Bedford Borough Council
Description: A charge by way of first legal mortgage over the charged…
21 December 2016
Charge code 0067 0176 0431
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: Co-Operative Group Limited Rochpion Properties (4) LLP
Description: Title no NT218492…
21 December 2016
Charge code 0067 0176 0430
Delivered: 31 December 2016
Status: Outstanding
Persons entitled: Co-Operative Group Limited Rochpion Properties (4) LLP
Description: Title no NT218492…
19 December 2016
Charge code 0067 0176 0429
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Spitfire Properties LLP
Description: F/H land at cemetery lane bradford on avon titl number…
2 December 2016
Charge code 0067 0176 0426
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Medway Valley Services Limited Trenport (Peters Village) Limited
Description: All that land and buildings existing from time to time…
1 December 2016
Charge code 0067 0176 0427
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Phase 21 gwp didcot…
30 November 2016
Charge code 0067 0176 0425
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: St. Modwen Developments Limited
Description: The property known as phase 3 on the east side of arisdale…
23 November 2016
Charge code 0067 0176 0424
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Andrew John Liddiard
Description: Freehold property known as land at steeds farm great…
4 November 2016
Charge code 0067 0176 0422
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Chan Casuals Limited
Description: The freehold land (in whole or part) with title numbers…
25 October 2016
Charge code 0067 0176 0423
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: University Hospitals of South Manchester Nhs Foundation Trust
Description: F/H cavendish road withington t/n GM81991…
18 October 2016
Charge code 0067 0176 0421
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Meridian Developments Limited
Description: All and whole plots of land 122, 123, 124, 125, and 126…
17 October 2016
Charge code 0067 0176 0416
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Part of phase 1 aldershot urban extension shown edged red…
11 October 2016
Charge code 0067 0176 0419
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: That area of ground comprising part of the former…
11 October 2016
Charge code 0067 0176 0418
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground shown delineated…
7 October 2016
Charge code 0067 0176 0420
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Fairview [Strategic Land] Limited (Company Number 3163889) and Marchfield Developments Limited (Company Number 1504148)
Description: Freehold land at hellingly green, hailsham, east sussex and…
7 October 2016
Charge code 0067 0176 0417
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Andrew Charles Peter Smith Ian Paul Nicholas Smith
Description: Land at calendar grove farm, the long shoot nuneaton…
7 October 2016
Charge code 0067 0176 0414
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: John Ashley Hooper
Description: The freehold land known as land to the south east of…
4 October 2016
Charge code 0067 0176 0415
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Stonydelph Limited Ellen Sketchley Peter David Sketchley
Description: Part of the freehold land at ashlands farm, ashby road…
16 September 2016
Charge code 0067 0176 0413
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Area of ground under t/no. DMB51735…
12 September 2016
Charge code 0067 0176 0412
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Simon Robert Brice
Description: The freehold land and buildings known as part of phase 1…
1 September 2016
Charge code 0067 0176 0411
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Helical (Liphook) Limited
Description: Title no WK408673 (allocated new title no WK483655) land at…
15 August 2016
Charge code 0067 0176 0410
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Richard William Rusby Neil William Derick Foster Susan Penelope Grant Peter George Frederick Grant
Description: The property at spofforth hill, wetherby, west yorkshire…
21 July 2016
Charge code 0067 0176 0409
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Ian James Plunkett Clifford Anthony Peter Stubbings
Description: Land to the south side of belsteads farm lane, little…
29 June 2016
Charge code 0067 0176 0408
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Christine Vera Batty and Mervyn Ralph Liddle
Description: Land at cowdyke farm, skipton road, harrogate, north…
8 June 2016
Charge code 0067 0176 0405
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Central Plant Management Limited (Co. No. 2923896)
Description: Land and premises at colchester road, halstead, essex being…
2 June 2016
Charge code 0067 0176 0406
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Craiggrossie Properties (No 1) Limited The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
Description: Areas of ground at broxden perthshire…
26 May 2016
Charge code 0067 0176 0407
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Land at city house north crawley road newport pagnell f/h…
3 May 2016
Charge code 0067 0176 0404
Delivered: 14 May 2016
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Parcel 4.8 tadpole farm part t/no WT309804…
3 May 2016
Charge code 0067 0176 0402
Delivered: 9 May 2016
Status: Outstanding
Persons entitled: Charles James Tabor
Description: The freehold land on the north side and south side of hall…
25 April 2016
Charge code 0067 0176 0401
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: David Mark Spofforth Nigel Gordon Helm Draffan Jonathan Charles Lucas
Description: The land to the north of old guildford road, broadbridge…
15 April 2016
Charge code 0067 0176 0403
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Derwent Developments Limited
Description: Land k/a area n kennel farm basingstoke.
31 March 2016
Charge code 0067 0176 0400
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: Land at blackberry lane coventry…
31 March 2016
Charge code 0067 0176 0399
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: The Council of the City of Coventry
Description: Land at blackberry lane coventry including all buildings…
31 March 2016
Charge code 0067 0176 0398
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Pamela Mary Cox Julie Kay Marshall Carole Anne Pretorius Lioncourt Homes Limited
Description: The land at tidbury green farm, fulford hall road, tidbury…
30 March 2016
Charge code 0067 0176 0397
Delivered: 5 April 2016
Status: Satisfied on 27 January 2017
Persons entitled: Winchburgh Developments Limited
Description: The subjects lying to the north of the B9080 at winchburgh…
26 February 2016
Charge code 0067 0176 0396
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: The Sheffield City Council
Description: Land at dore primary school furniss avenue sheffield.
16 February 2016
Charge code 0067 0176 0395
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Copenacre Developments LLP
Description: F/H property at copenacre corsham t/no WT296307…
15 February 2016
Charge code 0067 0176 0394
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground ferrymuir south…
15 February 2016
Charge code 0067 0176 0393
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Forth Bridges Business Park Developments Limited
Description: All and whole that plot or area of ground ferrymuir south…
5 February 2016
Charge code 0067 0176 0392
Delivered: 10 February 2016
Status: Satisfied on 9 August 2016
Persons entitled: Village Green PLC
Description: Land on the north-east side of bridge road swanwick t/no…
13 January 2016
Charge code 0067 0176 0391
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: Freehold property courtwick lane littlehampton title no…
13 January 2016
Charge code 0067 0176 0390
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Malpas Mr Limited
Description: The freehold property known as hazlemere marina, waltham…
8 January 2016
Charge code 0067 0176 0389
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: The freehold land on the west side of chalfont drive…
15 December 2015
Charge code 0067 0176 0388
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Northumberland Estates Limited
Description: All that freehold land at scaffold hill, north tyneside in…
3 December 2015
Charge code 0067 0176 0386
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Charles James Tabor
Description: The freehold land on the north side and south side of hall…
30 November 2015
Charge code 0067 0176 0387
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Family Mosaic Home Ownership Limited
Description: The freehold interest in sun wharf, creekside, london SE8…
27 November 2015
Charge code 0067 0176 0385
Delivered: 3 December 2015
Status: Satisfied on 1 March 2016
Persons entitled: Stewart Milne Group Limited, Peregrine House, Westhill, Aberdeen, AB32 6TQ
Description: All and whole those two areas of ground at barassie, troon…
13 November 2015
Charge code 0067 0176 0384
Delivered: 19 November 2015
Status: Satisfied on 6 December 2016
Persons entitled: Providence Court Investments Brackley Limited Hon Erik Maurice William Robson
Description: Land at foxhills, northampton road, brackley…
30 October 2015
Charge code 0067 0176 0382
Delivered: 2 November 2015
Status: Satisfied on 4 October 2016
Persons entitled: Thomas Lewis Hanslip
Description: That part of the land known as oxlease meadows hatched…
23 October 2015
Charge code 0067 0176 0383
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Gleeson Homes Southern Limited Jj Gallagher Limited
Description: Land at station road grove wantage oxfordshire…
29 September 2015
Charge code 0067 0176 0381
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Isabel Cliffe Stanley Maurice Frank Stanley
Description: The land at prestop park ashby-de-la-zouch leicestershire…
29 September 2015
Charge code 0067 0176 0380
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Robert George Pickworth and Elizabeth Helen Pickworth
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
29 September 2015
Charge code 0067 0176 0379
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: The Richborough Estates Partnership LLP
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
29 September 2015
Charge code 0067 0176 0378
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Maurice Robert Andrew Botham and Joyce Elizabeth Bearman
Description: The land at prestop park, ashby-de-la-zouch, leicestershire…
18 September 2015
Charge code 0067 0176 0377
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that freehold land and buildings known as KM5 and KM22…
7 September 2015
Charge code 0067 0176 0376
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Rooff Property LLP and Terence Michael Allen
Description: Land at cooks road, stratford, london E15 as the same is…
27 August 2015
Charge code 0067 0176 0375
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Persimmon Homes Limited (Company Number 4108747)
Description: The freehold property comprising part of phase 1B, wyvern…
25 August 2015
Charge code 0067 0176 0374
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Walters Land (Rogerstone) Limited
Description: The land at B2 jubilee park, rogerstone, newport comprised…
7 August 2015
Charge code 0067 0176 0373
Delivered: 12 August 2015
Status: Satisfied on 5 August 2016
Persons entitled: Olivia Anne Mcguffie Elizabeth Geraldine Baty
Description: F/H land at wenman road thame being part of the property…
3 August 2015
Charge code 0067 0176 0372
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Wainhomes (North West) Limited
Description: Freehold land and buildings at sandy lane, cottam, preston…
21 July 2015
Charge code 0067 0176 0371
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Aviva Life & Pensions UK Limited
Description: F/H buildings formerley k/a linpac ecko prittlebrook…
24 June 2015
Charge code 0067 0176 0370
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Chelmer Housing Partnership Limited
Description: Land at prittlebrook priory crescent southend on sea.
3 June 2015
Charge code 0067 0176 0368
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Michael John Rozenbroek
Description: Freehold property lying on the south side of castle road…
1 June 2015
Charge code 0067 0176 0369
Delivered: 16 June 2015
Status: Satisfied on 31 January 2017
Persons entitled: Colne Housing Society Limited
Description: Means part of the freehold land at the former marconi site…
22 May 2015
Charge code 0067 0176 0365
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
22 May 2015
Charge code 0067 0176 0364
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
22 May 2015
Charge code 0067 0176 0363
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.
Description: Land at fardalehill, kilmarnock shown delineated and…
21 May 2015
Charge code 0067 0176 0366
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Peel Land (Intermediate) Limited
Description: Land at spen moor farm being land on the south of bury and…
15 May 2015
Charge code 0067 0176 0367
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Eshton Paragon Limited Paragon Wakefield LLP
Description: Development site at paragon avenue paragon business village…
6 May 2015
Charge code 0067 0176 0362
Delivered: 19 May 2015
Status: Satisfied on 17 May 2016
Persons entitled: Katie Jayne Briggs Nikolas Rupert Harry Briggs
Description: The freehold land at elloughton hill farm, high road…
14 April 2015
Charge code 0067 0176 0361
Delivered: 18 April 2015
Status: Satisfied on 5 April 2016
Persons entitled: Libra Homes (Southern) Limited Libra Homes Limited
Description: Land at holmwood house holmwood park ringwoo road ferndown…
24 March 2015
Charge code 0067 0176 0360
Delivered: 28 March 2015
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H property at courtwick lane littlehampton t/no WSX352797…
23 March 2015
Charge code 0067 0176 0359
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Bernard George Baily Martin Bernard Baily Peter Hilton (Wickham) Limited
Description: The property known as merryfield park derritt lane…
16 March 2015
Charge code 0067 0176 0358
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: National Animal Welfare Trust
Description: F/H brook farm, leighton road, stoke hammond t/no part…
4 March 2015
Charge code 0067 0176 0357
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Stewart Milne Group Limited
Description: All and whole those three plots or areas of ground at…
3 February 2015
Charge code 0067 0176 0355
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H swinbrook road carterton t/no.ON285693…
2 February 2015
Charge code 0067 0176 0356
Delivered: 13 February 2015
Status: Satisfied on 11 November 2015
Persons entitled: Diane Nichola Keet Stephen Keet
Description: All that land k/a maudlin nursery, stane street…
22 December 2014
Charge code 0067 0176 0352
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Ian James Plunkett Clifford Anthony Peter Stubbings
Description: Freehold land to the south side of belsteads farm lane…
19 December 2014
Charge code 0067 0176 0354
Delivered: 9 January 2015
Status: Satisfied on 8 January 2016
Persons entitled: Brenda Burton David Colin Burton
Description: F/H land to the south of mill lane new tupton wingerworth…
19 December 2014
Charge code 0067 0176 0353
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Part of area H40 charlton hayes filton bristol…
18 December 2014
Charge code 0067 0176 0351
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: C.I. Property & Investments Limited
Description: F/H property k/a land on the north west side of ponton…
13 November 2014
Charge code 0067 0176 0350
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Grasmere Assets LTD
Description: Land on the south west side of bank lane melling liverpool…
10 November 2014
Charge code 0067 0176 0349
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Man Diesel & Turbo UK LTD
Description: The property known as land at bramhall moor lane hazel…
6 November 2014
Charge code 0067 0176 0347
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: The Warwickshire County Council Warwickshire College
Description: Part of land to the north east of lower hillmorton road…
23 October 2014
Charge code 0067 0176 0348
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Taylor Wimpey UK Limited
Description: Land at emersons green east bristol…
30 September 2014
Charge code 0067 0176 0346
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The property forming part of phase 1 aldershot urban…
30 September 2014
Charge code 0067 0176 0345
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: The property forming part of phase 1 aldershot urban…
5 September 2014
Charge code 0067 0176 0344
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Immovest Anstalt Andmarc Holdings Limited G45 Cash Solutions (UK) Limited Mark Charles Hadderton Pittaway
Description: F/H properties t/no NGL228660 EGL526386 NGL328698 NGL224209…
29 August 2014
Charge code 0067 0176 0343
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: Stephen Johnson
Description: F/H land at pasture lane ruddington nottinghamshire…
22 August 2014
Charge code 0067 0176 0342
Delivered: 8 September 2014
Status: Satisfied on 24 September 2015
Persons entitled: Walters Land (Rogerstone) Limited
Description: The land at B1 jubilee park, rogerstone, newport and…
16 July 2014
Charge code 0067 0176 0341
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Bedgebury place, kents hill, milton keynes.
14 July 2014
Charge code 0067 0176 0340
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: J T Investment Limited
Description: F/H land at wetmore road, burton on trent as shown edged…
26 June 2014
Charge code 0067 0176 0339
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Meridian Developments Limited
Description: T/No.GLA163247…
13 June 2014
Charge code 0067 0176 0337
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: F/H property at courtwick lane littlehampton part t/no…
12 June 2014
Charge code 0067 0176 0338
Delivered: 24 June 2014
Status: Satisfied on 19 May 2015
Persons entitled: Colne Housing Society Limited
Description: The freehold land at the former marconi site, chelmsford…
19 March 2014
Charge code 0067 0176 0336
Delivered: 26 March 2014
Status: Satisfied on 9 April 2015
Persons entitled: Nottinghamshire County Council
Description: Part of the freehold land to the west of nottingham road…
12 March 2014
Charge code 0067 0176 0335
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Chelmer Housing Partnership Limited
Description: Part f/h lands at channels golf course chelmsford essex…
20 February 2014
Charge code 0067 0176 0334
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: The St Albans Diocesan Baord of Finance, Peter Jeffrey Turner and Andrew James Rayment
Description: Land near high street cranfield bedfordshire shown edged…
6 February 2014
Charge code 0067 0176 0333
Delivered: 14 February 2014
Status: Satisfied on 24 March 2016
Persons entitled: Regenco Trading Limited
Description: Subjects lying to the north of winchburgh, west lothian…
3 February 2014
Charge code 0067 0176 0332
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: North East London Nhs Foundation Trust
Description: Land at mascalls lane, great warley, brentwood, essex…
3 February 2014
Charge code 0067 0176 0331
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Pcdf Second (B) Nominees 3 Limited Danescroft (Reading) Limited
Description: F/H land at kenavon drive t/no. Absolute BK387235…
24 January 2014
Charge code 0067 0176 0330
Delivered: 3 February 2014
Status: Satisfied on 9 April 2015
Persons entitled: Lend Lease Residential (Bh) Limited
Description: Freehold land on the south side of london road, greenhithe…
23 December 2013
Charge code 0067 0176 0329
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Barton Consortium Limited
Description: The property at mill lane barton under needwood burton upon…
23 December 2013
Charge code 0067 0176 0328
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Alan Hoult Rita Handford David Higgott Anthony Higgott
Description: The property at mill lane barton under needwood burton upon…
18 December 2013
Charge code 0067 0176 0327
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: Bellway homes limited with full title guarantee charges by…
9 December 2013
Charge code 0067 0176 0326
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings
Description: By way of first legal mortgage all that freehold land to…
2 December 2013
Charge code 0067 0176 0325
Delivered: 3 December 2013
Status: Satisfied on 15 January 2015
Persons entitled: Ian James Plunkett Justin Mark Adam Stock Clifford Anthony Peter Stubbings
Description: By way of first legal mortgage all that freehold land to…
22 November 2013
Charge code 0067 0176 0324
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Gazeley UK Limited
Description: F/H property to the rear of cunningham drive lutterworth…
22 November 2013
Charge code 0067 0176 0323
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Leicestershire County Council
Description: F/H land at leaders farm lutterworth, leicestershire shown…
29 October 2013
Charge code 0067 0176 0322
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Subjects forming surplus land at the former hm prison…
25 October 2013
Charge code 0067 0176 0321
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: James William Dyson Winworth
Description: Land at willow tree works, swallowfield street…
19 September 2013
Charge code 0067 0176 0320
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Rouse Kent (Residential Limited
Description: Piece of land at area 57 west malling kent being part of…
12 September 2013
Charge code 0067 0176 0319
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Kelobridge Limited
Description: F/H land at castleview road, slough t/no's BK358970…
16 August 2013
Charge code 0067 0176 0318
Delivered: 31 August 2013
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Property at dunton essex forming part of t/no EX781895…
16 August 2013
Charge code 0067 0176 0317
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Ford Motor Company Limited
Description: Dunton essex t/no.EX781895. Notification of addition to or…
14 August 2013
Charge code 0067 0176 0315
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: The Peterborough Diocesan Board of Finance
Description: Part of fk land adjoining peace hill bugbrooke…
1 August 2013
Charge code 0067 0176 0316
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: The Warwickshire County Council
Description: Land approx. 16 acres lying to the west of aylesford…
17 May 2013
Charge code 0067 0176 0314
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Land at london road birmingham. Notification of addition to…
8 May 2013
Charge code 0067 0176 0313
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Boston Capital Limited
Description: The f/h properyty at wellington road, bollington…
8 May 2013
Charge code 0067 0176 0312
Delivered: 18 May 2013
Status: Satisfied on 9 December 2013
Persons entitled: Hale Village Properties LLP
Description: The l/h property known as plot P4 hale village ferry lane…
30 April 2013
Charge code 0067 0176 0310
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Stockport College
Description: The freehold property known as stockport college, heaton…
30 April 2013
Charge code 0067 0176 0309
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Stockport College
Description: That part of the freehold property known as stockport…
16 April 2013
Charge code 0067 0176 0311
Delivered: 4 May 2013
Status: Outstanding
Persons entitled: Guinness Limited
Description: Block d first central park royal london. Notification of…
8 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust
Description: F/H property k/a part of the former princess royal hospital…
28 February 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: Care Fund Limited
Description: Part of land on the west side of north road ponteland…
25 February 2013
Planning agreement escrow deed
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Hawksmead Limited
Description: Interest in the escrow monies.
15 February 2013
Legal charge (overage charge)
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Tesco Stores Limited
Description: F/H property k/a 17-19 pinnacle hill bexleyheath t/no…
15 February 2013
Legal charge (deferred payment)
Delivered: 27 February 2013
Status: Satisfied on 2 April 2014
Persons entitled: Tesco Stores Limited
Description: F/H property k/a 17-19 pinnacle hill bexleyheath t/no…
11 February 2013
Legal charge
Delivered: 18 February 2013
Status: Satisfied on 4 February 2014
Persons entitled: Sanctuary Housing Association
Description: F/H land at 190 london road raleigh t/no EX678545 including…
18 January 2013
Further legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: The Secretary of State for Heath
Description: F/H land at st mary's hospital, stannington, northumberland…
21 December 2012
Legal charge
Delivered: 8 January 2013
Status: Outstanding
Persons entitled: Clifford Anthony Peter Stubbings, Justin Mark Adam Stock and Ian James Plunkett
Description: F/H land to the south of belsteads farm lane little waltham…
20 December 2012
Legal charge
Delivered: 2 January 2013
Status: Outstanding
Persons entitled: Sanctuary Affordable Housing Limited
Description: Part of the f/h land at ely road milton cambridge t/no…
14 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barbara Ann Hesketh, Guy Svensson-Lockley, Richard Lockley and Hallam Land Management Limited
Description: Land at hunts lane, desford, leicestershire.
30 November 2012
Legal charge
Delivered: 6 December 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Land at H34 and H36 charlton hayes filton bristol.
19 October 2012
Legal charge
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land registered under t/no:BM112063 k/a ladymede…
12 October 2012
Legal charge
Delivered: 24 October 2012
Status: Satisfied on 21 February 2014
Persons entitled: The Governors of the Peabody Trust
Description: L/H pembury circus demised under a lease dated 12 october…
5 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: David Michael Radford, Cedric Terence Flude, Elizabeth Patrick and Lisa Marie Flude
Description: Land at leicester road, hinckley, shown coloured brown and…
1 October 2012
Legal charge
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Jeremy Austin Squier, Daniel Worrin Squier, William Humphrey Randall Squier, a W Squier Limited and Derek Charles Croll
Description: F/H brays lane, ashingdon, rochford, essex. T/n EX876212…
26 September 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied on 12 November 2013
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that f/h land and buildings k/a KM7 and KM9, kingsmere…
19 September 2012
Deed of charge over credit balances
Delivered: 29 September 2012
Status: Satisfied on 18 May 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 September 2012
Legal charge
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: The Courtwick Partnership LLP
Description: F/H property at courtwick lane littlehampton whole land…
29 August 2012
Standard security
Delivered: 15 September 2012
Status: Satisfied on 12 December 2015
Persons entitled: Clackmannanshire Council
Description: Area of ground at former alloa academy, claremont, alloa…
31 July 2012
Legal mortgage
Delivered: 7 August 2012
Status: Satisfied on 22 November 2013
Persons entitled: West Sussex County Council
Description: That part of the land at bognor regis community college…
3 July 2012
Legal charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Bloor Homes Limited
Description: Land and buildings at cranfield university, silsoe.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Land and buildings near craddock street, wolverhampton.
19 June 2012
Legal charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Land and buildings near craddock street, wolverhampton.
11 May 2012
Standard security
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The subjects at strathtay avenue east kilbride extending to…
23 April 2012
Standard security
Delivered: 14 May 2012
Status: Satisfied on 2 April 2016
Persons entitled: Woodford Land Limited
Description: All and whole the subjects known as motherwell street…
23 April 2012
Standard security
Delivered: 14 May 2012
Status: Satisfied on 19 March 2016
Persons entitled: Woodford Land Limited
Description: All and whole subjects k/a phase 3 and phase 4 motherwell…
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
22 December 2011
Legal charge
Delivered: 7 January 2012
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: All that f/h land at london road, buckingham.
19 December 2011
Legal charge
Delivered: 28 December 2011
Status: Outstanding
Persons entitled: Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property being lifr hall 7 halley street part of halley…
14 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Galliford Try Strategic Land Limited
Description: Hampshire farm redlands lane emsworth hampshire t/nos…
27 September 2011
Legal charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Nugent Care Trustees Incorporated
Description: All that f/h land and property known as phase 2 and phase 3…
23 September 2011
Standard security executed on 06 september 2011
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Ewp Investments Limited
Description: All ans whole area of ground at armadale station, armadale…
4 July 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Wyre Forest Community Housing Limited
Description: Wolverley park, kidderminster t/no WR81832 see image for…
30 June 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Prysmian Cables & Systems Limited
Description: F/H property k/a land and buildings on the south side of…
3 May 2011
Legal charge
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Bloor Homes Limited
Description: Land at three springs road pershore worcestershire.
21 April 2011
Legal charge
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: F/H land to the south of gidding road sawtry huntingdon.
15 April 2011
Standard security executed on 8 march 2011
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Hazledene (Mount Ellen) Limited
Description: All and whole subjects at mount ellen golf course johnston…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property at ben johnson road and harford street k/a…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property being land at essian street k/a feeder site 2…
24 March 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets
Description: L/H property k/a 85 harford street k/a feeder site 4 at the…
18 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 21 March 2013
Persons entitled: Eternit UK Limited
Description: All that land forming part of everite works derby road…
28 February 2011
Legal charge
Delivered: 2 March 2011
Status: Satisfied on 12 April 2013
Persons entitled: Orbit Group Limited
Description: L/H land at ore valley, hastings, east sussex see image for…
1 February 2011
Legal charge
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Gallions Housing Association Limited
Description: F/H property k/a mill garage bexley t/no's SGL12224 and…
23 December 2010
Legal charge
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: The Thurrock Development Corporation
Description: F/H land at schoolfield road grays essex t/n EX831770.
23 November 2010
Legal charge
Delivered: 4 December 2010
Status: Satisfied on 10 December 2011
Persons entitled: Hilary Gwynth Haydon as Trustee of the Haydon Trust, Michael John Haydon as Trustee of the Haydon Trust
Description: Land at creeting road cedars park (phase 10) stowmarket…
12 November 2010
Legal charge
Delivered: 3 December 2010
Status: Satisfied on 29 November 2012
Persons entitled: Hale Village Properties LLP
Description: L/H property k/a plots P1 and P2 hale village ferry lane…
15 October 2010
Legal charge
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Newton Nottingham LLP and Codex Land (Jersey) Limited
Description: Part of the residential development land (and buildings) at…
9 September 2010
Legal charge
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: The Chelmsford Diocesan Board of Finance
Description: Springfield glebe land, chelmsford, essex part of t/no…
7 September 2010
Fixed charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Essex County Council
Description: Former playing field laindon school road laindon basildon…
25 May 2010
Legal charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Countryside Properties Land (One) Limited, Countryside Properties Land (Two) Limited,
Description: F/H land and buildings k/a land north of jack's lane…
24 May 2010
Legal charge
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Basildon District Council
Description: Freehold land at cranes farm road basildon essex see image…
29 March 2010
Legal charge
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Wrn Properties Limited
Description: Land k/a former leonard gould site at pickering street…
12 March 2010
Legal charge
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Haringey Teaching Primary Care Trust and Camden and Islington Nhs Foundation Trust
Description: Land off park road and part of hornsey central hospital…
16 December 2009
Legal charge
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Richard Laurence Wyatt, Susan Wyatt, Ruth Mary Wyatt and William Alan Wyatt
Description: F/H property at the rear of 78 norsey road billericay.
6 November 2009
Legal charge
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Man Diesel LTD
Description: Land and buildings at port lane colchester essex t/no…
30 October 2009
Legal charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Jfj Johnson and Wj Johnson
Description: Highbury house and land at bells lane, hoo, rochester, kent…
8 October 2009
Legal charge
Delivered: 15 October 2009
Status: Satisfied on 16 November 2016
Persons entitled: Maureen Barbara Atkinson Linda Mary Cook Carolyn Angela Copperwheat the Executors of the Late Cyril Copperwheat and Margaret Anne Kipping
Description: Land off tavistock avenue ampthill bedfordshire.
2 October 2009
Legal charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Richard Terence Bowler
Description: F/H property at 8 station road, whittlesford and land at…
4 August 2009
Legal charge
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: The Whiteley Co-Ownership C/O the British Land Company PLC
Description: F/H property to the south of bluebell way whiteley fareham…
29 May 2009
Charge
Delivered: 9 June 2009
Status: Satisfied on 14 June 2011
Persons entitled: Avenue Farms Limited
Description: Land on north west side of moreton road buckingham…
10 December 2008
Legal charge
Delivered: 16 December 2008
Status: Satisfied on 6 January 2010
Persons entitled: Rouse Kent (Residential) Limited
Description: Piece of land at area 58 west malling kent t/no K411925.
4 November 2008
Legal charge
Delivered: 11 November 2008
Status: Satisfied on 5 September 2009
Persons entitled: Family Mosaic Housing
Description: Land k/a block a, lambeth hospital site, dugard way…
15 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 26 March 2014
Persons entitled: Taylor Wimpey UK Limited and Taylor Wimpey Developments Limited
Description: The f/h property known as land to the north east of…
8 August 2008
Legal charge
Delivered: 14 August 2008
Status: Satisfied on 7 February 2009
Persons entitled: Family Mosaic Housing
Description: Property k/a plots 1-5 (inclusive) and plots 80-111…
4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Southport and Ormskirk Hospital National Health Service Trust
Description: Land at southport general infirmary curzon road southport.
28 July 2008
Deed of legal charge
Delivered: 31 July 2008
Status: Satisfied on 3 April 2014
Persons entitled: Estuary Housing Association Limited
Description: F/H flexilet south ockendon essex t/no EX400522.
24 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Westminster Roman Catholic Diocese Trustee
Description: Canton street lindfield street upper north street and hind…
2 April 2008
Standard security
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: The Fife Council
Description: All and whole those plots or areas of ground extending in…
1 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 3 areas of ground cummulatively comprising 12.9 hectares or…
28 March 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Moat Homes Limited
Description: F/H old bakery spring vale nprth dartford kent t/no K888727.
6 March 2008
Standard security
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: James Walter Watson,John Melvyn Carser and Robert Trimble
Description: The subjects at western road kilmarnock; ayr 11179.
1 February 2008
Legal mortgage
Delivered: 6 February 2008
Status: Satisfied on 20 June 2008
Persons entitled: Linda Mary Evans Susan Elizabeth Rosewell Davies Builders (Somerton) Limited
Description: Land at east field bruton somerset.
7 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
20 December 2007
Legal charge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: Redrow Homes (Lancashire) Limited
Description: Land lying to the south of st mary`s road garston liverpool.
10 December 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 30 July 2009
Persons entitled: Family Mosaic Housing
Description: F/H property k/a the island site, 94 fairfield road, bow…
6 December 2007
Legal charge
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Ludlow road bridgnorth and all buildings and fixtures. See…
25 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 24 September 2008
Persons entitled: Gordon Mytton Developments Limited
Description: Land at watery road wrexham being part of land in t/no…
11 October 2007
Legal charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Brb (Residuary) Limited
Description: Land at southbridge west northampton t/n NN225046,. See the…
5 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Transcape Limited
Description: Land at hogg lane, grays, essex t/no EX746591.
16 July 2007
Legal charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Tapton Estates Limited and United Utilities Property Solutions
Description: Land at booth road audenshaw manchester.
16 July 2007
Legal mortgage
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Kingfisher Housing Association Limited
Description: F/H land and buildings at roundway mill london road devizes…
5 July 2007
Legal charge
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughtons d milton keynes.
3 July 2007
A standard security which was presented for registration in scotland on 9 august 2007 and
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Stephen Otherwise Stephen Donaghy
Description: Old broomridge foundry glasgow road dennyloanhead.
26 June 2007
Standard security which was presented for registration in scotland on 02 july 2007 and
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: Two plots of areas of ground at newton farm cambuslang…
29 May 2007
Legal charge
Delivered: 4 June 2007
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: St mary's hospital, stannington, northumberland.
23 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Midland Sports Centre for the Disabled Trust Limited
Description: F/H land and buildings on the west side of cromwell lane…
12 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes - plots 93-98.
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
23 February 2007
Standard security which was presented for registration in scotland on 13TH march 2007 and
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Woodford Land Limited
Description: All and whole the subjects forming part of the larger…
5 February 2007
A standard security which was presented for registration in scotland on 8 february 2007 and dated 02 february 2007 and
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Keiller (Bib) Limited
Description: 1306 gallowgate glasgow t/nos GLA102353, GLA33144…
1 February 2007
Deed of charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: North East London Mental Health National Health Service Trust
Description: F/H land at barley lane goodmayes hospital ilford essex and…
8 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: Gasworks house high street fenny stratford bletchley t/n…
21 November 2006
Legal charge
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land and buildings at princess mary hospital raf halton…
13 November 2006
Legal charge
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes.
8 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships)
Description: Broughton d milton keynes.
31 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Shepherd Offshore Limited
Description: F/H property at hadrian road wallsend part t/no's…
20 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: William James Dike,Jamie William Dike and Andrew Thomas Dike William James Dike,Jamie William Dike and Andrew Thomas Dike
Description: Land at barrow hill stalbridge dorset. See the mortgage…
22 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d milton keynes.
26 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
26 July 2006
Legal charge
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Broughton d milton keynes.
15 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied on 24 March 2014
Persons entitled: Michael Timothy O'connell, Edward Charles Wright and Colin Daniel Meister
Description: 19 galleywood road, great baddow, chelmsford, essex t/no…
3 May 2006
Legal charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Commission for New Towns
Description: Broughton d, milton keynes.
6 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Satisfied on 11 January 2007
Persons entitled: The Royal West Sussex National Health Service Trust
Description: Sites b & c east fields, st richard's hospital, chichester…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Outstanding
Persons entitled: Family Housing Association
Description: F/H effra primary school,effra parade,brixton.t/n TGL222957…
22 December 2005
Deed of charge
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Alan Paul Thornhill
Description: Charge over land and buildings at 147 london road…
2 November 2005
Legal charge
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: Doncaster Borough Council
Description: 2.3225 hectares or thereabouts of land situate at goodison…
28 September 2005
Standard security which was presented for registration in scotland on 07 october 2005 and
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Port Greenwich Limited
Description: All and whole that part of those subjects at granton…
14 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: South Bedfordshire District Council
Description: Land at court drive dunstable bedfordshire together with…
22 April 2005
Mortgage
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: Guinness Limited
Description: Twyford abbey road park royal london the benefit of any…
15 April 2005
A clawback legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land at hmp aldington being the residue of land comprised…
15 April 2005
An overage legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land at hmp aldington being the residue of land comprised…
15 April 2005
Clawback legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department
Description: Land identified as lot 2 hmp aldington aldington kent.