BOVIS HOMES LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 00397634
Status Active
Incorporation Date 8 August 1945
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Anthony James Watson as a director on 6 April 2017; Appointment of Mr Gregory Paul Fitzgerald as a director on 18 April 2017; Satisfaction of charge 003976340251 in full. The most likely internet sites of BOVIS HOMES LIMITED are www.bovishomes.co.uk, and www.bovis-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and two months. Bovis Homes Limited is a Private Limited Company. The company registration number is 00397634. Bovis Homes Limited has been working since 08 August 1945. The present status of the company is Active. The registered address of Bovis Homes Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. BLACK, Michael Andrew is a Director of the company. CARNEGIE, Keith Bryan is a Director of the company. FITZGERALD, Gregory Paul is a Director of the company. SIBLEY, Earl is a Director of the company. WATSON, Anthony James is a Director of the company. WHITE, Darrell Phillip is a Director of the company. Secretary EMERY, John Michael has been resigned. Secretary PARSONS, Kenneth Roy has been resigned. Director ABBOTT, John Brian has been resigned. Director ALTHAM, John has been resigned. Director APPS, Andrew Robert has been resigned. Director ASHTON, Philip has been resigned. Director BAKER, Peter Dennis has been resigned. Director BRAZIER, Stephen Harvey has been resigned. Director COLEMAN, Geoffrey Arthur Robert has been resigned. Director COOPER, Neil has been resigned. Director DITHERIDGE, James Edward has been resigned. Director DURLING, David Daisley has been resigned. Director EMERY, John Michael has been resigned. Director FARLEY, David has been resigned. Director HARRIS, Malcolm Robert has been resigned. Director HILL, Jonathan Stanley has been resigned. Director HYLDON, Terence Frederick has been resigned. Director JOHNSON, Brian Michael has been resigned. Director LEWIS, Mark Peter has been resigned. Director MARSH, Derek Richard has been resigned. Director MCDANIEL, Anthony Richard has been resigned. Director MELVILLE ROSS, Timothy David has been resigned. Director MOBBS, Gerald Nigel, Sir has been resigned. Director MORRIS, David Edward Alban has been resigned. Director NICHOLLS, Mark Patrick has been resigned. Director PEARSON, David Nicholas has been resigned. Director PINK, Malcolm John has been resigned. Director RITCHIE, David James has been resigned. Director SHARD, David James has been resigned. Director SHARPE, Michael has been resigned. Director SLATER FEARN, John has been resigned. Director SMITH, Nicholas Carey has been resigned. Director SMITH, Paul Thomson has been resigned. Director THOMAS, Alastair has been resigned. Director TULLAH, Neville has been resigned. Director TWINE, Nicholas Paul has been resigned. Director WALFORD, Ronald Norman has been resigned. Director WARNER, Philip Leslie has been resigned. Director WILKINS, Kevin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 01 December 2001

Director
BLACK, Michael Andrew
Appointed Date: 01 August 2004
62 years old

Director
CARNEGIE, Keith Bryan
Appointed Date: 01 July 2005
56 years old

Director
FITZGERALD, Gregory Paul
Appointed Date: 18 April 2017
61 years old

Director
SIBLEY, Earl
Appointed Date: 16 April 2015
53 years old

Director
WATSON, Anthony James
Appointed Date: 06 April 2017
52 years old

Director
WHITE, Darrell Phillip
Appointed Date: 01 September 2015
54 years old

Resigned Directors

Secretary
EMERY, John Michael
Resigned: 03 January 2002
Appointed Date: 15 July 1996

Secretary
PARSONS, Kenneth Roy
Resigned: 15 July 1996

Director
ABBOTT, John Brian
Resigned: 01 September 1995
88 years old

Director
ALTHAM, John
Resigned: 07 April 2006
Appointed Date: 01 July 2005
61 years old

Director
APPS, Andrew Robert
Resigned: 31 August 2006
Appointed Date: 21 November 2001
70 years old

Director
ASHTON, Philip
Resigned: 01 September 1995
81 years old

Director
BAKER, Peter Dennis
Resigned: 10 September 2007
76 years old

Director
BRAZIER, Stephen Harvey
Resigned: 31 July 2004
Appointed Date: 19 April 2001
62 years old

Director
COLEMAN, Geoffrey Arthur Robert
Resigned: 18 July 2008
Appointed Date: 01 February 2002
73 years old

Director
COOPER, Neil
Resigned: 06 May 2010
Appointed Date: 02 January 2007
58 years old

Director
DITHERIDGE, James Edward
Resigned: 31 March 2001
78 years old

Director
DURLING, David Daisley
Resigned: 28 February 2005
Appointed Date: 21 November 2001
78 years old

Director
EMERY, John Michael
Resigned: 03 January 2002
83 years old

Director
FARLEY, David
Resigned: 04 August 2008
Appointed Date: 03 July 2006
61 years old

Director
HARRIS, Malcolm Robert
Resigned: 02 July 2008
77 years old

Director
HILL, Jonathan Stanley
Resigned: 06 March 2015
Appointed Date: 23 August 2010
57 years old

Director
HYLDON, Terence Frederick
Resigned: 29 June 2007
Appointed Date: 01 March 2006
72 years old

Director
JOHNSON, Brian Michael
Resigned: 27 October 2008
78 years old

Director
LEWIS, Mark Peter
Resigned: 18 July 2008
Appointed Date: 10 September 2007
67 years old

Director
MARSH, Derek Richard
Resigned: 11 January 1994
79 years old

Director
MCDANIEL, Anthony Richard
Resigned: 01 January 2016
Appointed Date: 01 October 2014
67 years old

Director
MELVILLE ROSS, Timothy David
Resigned: 27 July 2001
Appointed Date: 11 July 1997
80 years old

Director
MOBBS, Gerald Nigel, Sir
Resigned: 27 July 2001
Appointed Date: 16 December 1996
88 years old

Director
MORRIS, David Edward Alban
Resigned: 03 December 1997
Appointed Date: 16 December 1996
90 years old

Director
NICHOLLS, Mark Patrick
Resigned: 27 July 2001
Appointed Date: 11 July 1997
76 years old

Director
PEARSON, David Nicholas
Resigned: 06 May 2010
Appointed Date: 06 April 2010
56 years old

Director
PINK, Malcolm John
Resigned: 26 February 2016
Appointed Date: 11 September 2007
71 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 01 July 2002
56 years old

Director
SHARD, David James
Resigned: 18 July 2008
Appointed Date: 09 July 2007
58 years old

Director
SHARPE, Michael
Resigned: 31 January 2002
Appointed Date: 01 July 1996
79 years old

Director
SLATER FEARN, John
Resigned: 31 March 2007
Appointed Date: 01 October 2002
61 years old

Director
SMITH, Nicholas Carey
Resigned: 07 June 2012
Appointed Date: 18 February 2008
68 years old

Director
SMITH, Paul Thomson
Resigned: 11 July 2008
Appointed Date: 28 November 2007
68 years old

Director
THOMAS, Alastair
Resigned: 15 February 2008
Appointed Date: 01 August 2004
63 years old

Director
TULLAH, Neville
Resigned: 30 August 1996
81 years old

Director
TWINE, Nicholas Paul
Resigned: 31 January 2014
Appointed Date: 02 March 2010
70 years old

Director
WALFORD, Ronald Norman
Resigned: 30 June 2002
81 years old

Director
WARNER, Philip Leslie
Resigned: 28 June 1996
89 years old

Director
WILKINS, Kevin
Resigned: 01 January 2016
Appointed Date: 18 July 2005
60 years old

BOVIS HOMES LIMITED Events

19 Apr 2017
Appointment of Mr Anthony James Watson as a director on 6 April 2017
19 Apr 2017
Appointment of Mr Gregory Paul Fitzgerald as a director on 18 April 2017
19 Apr 2017
Satisfaction of charge 003976340251 in full
19 Apr 2017
Registration of charge 003976340272, created on 31 March 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.

19 Apr 2017
Registration of charge 003976340273, created on 31 March 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
05 Nov 2008
Appointment terminated director brian johnson
17 Sep 2008
Appointment terminated director geoffrey coleman
11 Sep 2008
Appointment terminated director david farley
09 Sep 2008
Appointment terminated director geoffrey coleman
18 Aug 2008
Appointment terminated director mark lewis

BOVIS HOMES LIMITED Charges

31 March 2017
Charge code 0039 7634 0273
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: All f/h & l/h property at stanton cross wellingborough…
31 March 2017
Charge code 0039 7634 0272
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The freehold land which is part of the land registered with…
31 March 2017
Charge code 0039 7634 0271
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: The Chancellor, Masters and Scholars of the University of Cambridge
Description: Freehold property to the east of irthlingborough road…
31 March 2017
Charge code 0039 7634 0270
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Contains fixed charge…
24 March 2017
Charge code 0039 7634 0269
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: The Secretary of State for Communities and Local Government
Description: Freehold land at fire service college, london road…
2 March 2017
Charge code 0039 7634 0267
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: University of Reading
Description: The land lying to the west of school green. Shinfield…
2 March 2017
Charge code 0039 7634 0266
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading,. Berkshire as…
28 February 2017
Charge code 0039 7634 0268
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: The Borough and Council of Basingstoke and Deane
Description: F/H land on the north west side of aldermaston road…
22 February 2017
Charge code 0039 7634 0265
Delivered: 25 February 2017
Status: Outstanding
Persons entitled: Patricia Jane Dart
Description: Freehold land at part of hadden hill east didcot…
27 January 2017
Charge code 0039 7634 0264
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Miller Homes Limited
Description: The land edged red on the plan attached to the instrument…
6 January 2017
Charge code 0039 7634 0262
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited Robert William Gay
Description: Freehold title no ON90990 land at sandhill farm townsend…
6 January 2017
Charge code 0039 7634 0261
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited Andrew N Bowler of Dews Meadow Farm, Oxford Road, East Hanney, Oxfordshire OX12 0HP Jane Bowler of Dews Meadow Farm, Oxford Road, East Hanney, Oxfordshire OX12 0HP
Description: The freehold land at dews meadow farm east hanney…
6 January 2017
Charge code 0039 7634 0260
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Gladman Developments Limited Derek Henry Nixey and Elizabeth Ann Nixey
Description: Land on the north-west side of lower icknield way henton…
3 January 2017
Charge code 0039 7634 0263
Delivered: 18 January 2017
Status: Outstanding
Persons entitled: Gallagher Longstanton Limited
Description: Land at station road longstanton cambridgeshire…
22 December 2016
Charge code 0039 7634 0259
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Bedford Borough Council
Description: A charge by way of first legal mortgage over the charged…
14 December 2016
Charge code 0039 7634 0258
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: W T Lamb Holdings Limited
Description: Land at ospringe brickworks western link faversham kent…
31 October 2016
Charge code 0039 7634 0256
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: The freehold property shown edged blue on the plan…
28 October 2016
Charge code 0039 7634 0257
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Henry Edward James Marriott
Description: All that piece of land on the south-east of offchurch lane…
19 October 2016
Charge code 0039 7634 0255
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Gloucestershire County Council
Description: The land at starvehall farm, prestbury, cheltenham…
7 October 2016
Charge code 0039 7634 0254
Delivered: 10 October 2016
Status: Outstanding
Persons entitled: Catesby Estates Limited Pamela Jean Gerring William Rodney Stuart Gerring
Description: Land at newells farm stadhampton oxfordshire…
15 September 2016
Charge code 0039 7634 0253
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Christine Grace Annandale-Johnston Donald Anthony Annandale-Johnston Axeltrust Limited Gordon James Fowlie and Roger Douglas Meyer as Trustees of the J H Harper Trust
Description: Land at bishops lane ringmer east sussex…
25 July 2016
Charge code 0039 7634 0252
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: The freehold properties situate (1) on the north side of…
8 April 2016
Charge code 0039 7634 0251
Delivered: 18 April 2016
Status: Satisfied on 19 April 2017
Persons entitled: Kathleen Elisabeth Morrison Graham Paul Morrison Alan John Morrison
Description: The part of the land at the north side of salford road…
30 March 2016
Charge code 0039 7634 0250
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Gladman Developments Limited The Manny Cussins Foundation Jabin Cussins Peter Ian Cussins
Description: Land to the south side of emmanuel cottage rusper road…
15 January 2016
Charge code 0039 7634 0249
Delivered: 15 January 2016
Status: Satisfied on 19 July 2016
Persons entitled: Aurora Land & Design Limited
Description: Land at humphry davy lane and land at trevassack hill…
6 January 2016
Charge code 0039 7634 0248
Delivered: 12 January 2016
Status: Satisfied on 4 October 2016
Persons entitled: Shefford Investments LLP (In Liquidation) and Catesby Estates Limited
Description: Land at ampthill road, shefford shown edged blue on the…
24 December 2015
Charge code 0039 7634 0247
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Fire Service College Limited
Description: The freehold land at fire service college london road…
23 December 2015
Charge code 0039 7634 0246
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: The Harpur Trust Hallam Land Management Limited Henry Boot Biddenham Limited
Description: Freehold land at bromham road, biddenham, bedford being…
9 November 2015
Charge code 0039 7634 0245
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Sentinel Housing Association Limited
Description: The freehold land at shinfield west, reading, berkshire as…
9 November 2015
Charge code 0039 7634 0244
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: University of Reading
Description: Land at shinfield west wokingham berkshire t/n BK436073…
30 October 2015
Charge code 0039 7634 0243
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Gladman Developments Limited Michelle Elizabeth Clarke John Kevin Clarke
Description: Part of the freehold land at broselake farm chester road…
7 October 2015
Charge code 0039 7634 0242
Delivered: 15 October 2015
Status: Satisfied on 15 January 2016
Persons entitled: Bellway Homes Limited
Description: F/H land at northfield farm somerton somerset for further…
16 September 2015
Charge code 0039 7634 0241
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: The Harpur Trust Hallam Land Management Limited Henry Boot Biddenham Limited
Description: Land at bromham road, biddenham, bedford being part of land…
7 August 2015
Charge code 0039 7634 0235
Delivered: 11 August 2015
Status: Satisfied on 9 August 2016
Persons entitled: Rydon Homes Limited
Description: Little park farm, hurstpierpoint, west sussex.
31 July 2015
Charge code 0039 7634 0240
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Jj Gallagher LTD
Description: Land at lower heathcote farm harbury lane warwick…
24 July 2015
Charge code 0039 7634 0239
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Network Rail Infrastructure LTD
Description: F/H land on the south side of mill road wellingborough t/no…
24 July 2015
Charge code 0039 7634 0237
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Ashill Developments Limited Michael Donald James Newell and Janet Lesley Newell
Description: The freehold property situate at and known as maddoxford…
24 July 2015
Charge code 0039 7634 0236
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Botley Park Golf Club Limited (As Security Trustee)
Description: F/H botley park hotel and country club, winchester road…
1 July 2015
Charge code 0039 7634 0234
Delivered: 3 July 2015
Status: Satisfied on 1 July 2016
Persons entitled: Bloor Homes Limited
Description: Land at phase 1C and e kings gate, amesbury wiltshire…
21 April 2015
Charge code 0039 7634 0233
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Trustees of the Josiah and Mary Brewsters Charity Bocm Pauls Limited The Norwich Diocesan Board of Finance Limited Rmc Logistics Eastern Limited
Description: Contains fixed charge…
21 April 2015
Charge code 0039 7634 0232
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Trustees of the Josiah and May Brewster Charity Bocm Pauls Limited The Norwich Diocesan Board of Finance Limited Rmc Logistics Eastern Limited
Description: Contains fixed charge…
13 April 2015
Charge code 0039 7634 0231
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Gloucestershire County Council
Description: Land at starvehall farm prestbury cheltenham…
31 March 2015
Charge code 0039 7634 0230
Delivered: 1 April 2015
Status: Satisfied on 28 November 2015
Persons entitled: John William Barrett Kenneth Harold Linnell Timothy John Mayo Barwood Lasalle Land General Partner Limited as General Partner of Barwood Lasalle Land Partnership Limited
Description: Freehold property known as catch yard farm towcester road…
31 March 2015
Charge code 0039 7634 0229
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Swan Property Limited
Description: Land on west side of hermitage lane, barming, maidstone…
30 January 2015
Charge code 0039 7634 0228
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: Land at cranbrook, exeter, devon as shown for…
26 January 2015
Charge code 0039 7634 0226
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Crest Nicholson Operations Limited
Description: Land known as parcel 2.1. at tadpole farm, swindon.
19 January 2015
Charge code 0039 7634 0227
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Diana Celia Clark Roger George Ronald Murphy Ronelda Noreen Dyas Lioncourt Homes (Development No.1) Limited
Description: Phases 3-4 land to the north of haughton road shifnal…
12 January 2015
Charge code 0039 7634 0225
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Peter Martin Devenish Bradshaw
Description: The land on the east side of A345, old sarum, salisbury…
24 December 2014
Charge code 0039 7634 0224
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: Parcels B3 and B5 on the north side of toddington lane…
19 December 2014
Charge code 0039 7634 0223
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Charles Edmund Stott Caroline Ruth Stott Philip John Woodburn Evans Charles Richard Michael Boote
Description: Freehold property being land at tixall road stafford…
4 December 2014
Charge code 0039 7634 0222
Delivered: 15 December 2014
Status: Partially satisfied
Persons entitled: St Francis Group (Chivenor) Limited
Description: Land at chivenor cross, chivenor, barnstaple, devon (as…
15 October 2014
Charge code 0039 7634 0220
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Warren Grant Helen Grant
Description: Land at upper horsebridge road, north hailsham, east sussex…
29 September 2014
Charge code 0039 7634 0221
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Comparo Limited Greyfort Properties Limited
Description: Land being part of the property under t/no GR1756871 (being…
26 September 2014
Charge code 0039 7634 0219
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Henry George Westoby Michael Joseph Westoby Josephine Margaret Westoby Edward Joseph Westoby
Description: F/H land at east side of station road honeybourne…
24 September 2014
Charge code 0039 7634 0218
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: John Henry Laybourne Humphreys Lawrence Robert Egremont Humphreys
Description: Each and every part of the land on the west side of…
22 July 2014
Charge code 0039 7634 0217
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: The Richborough Estates Partnership LLP
Description: The part of the land at barnside way, beehive lane…
22 July 2014
Charge code 0039 7634 0216
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Susan Doris Young John Samuel Young
Description: The part of the land at barnside way, beehive lane…
10 July 2014
Charge code 0039 7634 0215
Delivered: 22 July 2014
Status: Satisfied on 7 August 2015
Persons entitled: Hallam Land Management Limited
Description: The freehold property being part of the land known as phase…
3 July 2014
Charge code 0039 7634 0213
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Hallam Land Management Limited David Philip Webb Nicholas John Stuart Hawes
Description: Land edged mauve on the plan attached to the legal charge…
1 July 2014
Charge code 0039 7634 0214
Delivered: 8 July 2014
Status: Satisfied on 31 March 2016
Persons entitled: L.W.Vass (Agricultural) Limited James William Hind Martin Peter Hind Patricia Anne Hind
Description: Valley farm steppingley road flitwick bedford t/no…
10 June 2014
Charge code 0039 7634 0212
Delivered: 18 June 2014
Status: Satisfied on 10 January 2015
Persons entitled: Redlawn Land Limited
Description: Land at area 10, milton keynes.
16 May 2014
Charge code 0039 7634 0210
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Jj Gallagher Limited Hallam Land Management Limited The Warden and Scholars of St Mary College of Winchester in Oxford
Description: The land hatched blue on the plan (as registered at hm land…
15 May 2014
Charge code 0039 7634 0211
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Little Bradley Farm Sw Limited
Description: F/H property at bradley bends bovey tracey devon t/no's…
13 January 2014
Charge code 0039 7634 0209
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Cannon Kirk Property Limited
Description: Land at sherford devon. Notification of addition to or…
13 January 2014
Charge code 0039 7634 0208
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Arthur George Vernon Staddon John Haimes
Description: The land shown edged red and edged blue on the plan…
6 January 2014
Charge code 0039 7634 0207
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes Hallam Land Management Limited David Philip Webb
Description: Land edged red on the plan attached to the legal charge…
27 November 2013
Charge code 0039 7634 0206
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Heron Land Developments Limited
Description: F/H property k/a land at west durrington worthing west…
30 October 2013
Charge code 0039 7634 0205
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Alan Dale Trefor Hughes
Description: Loachbrook farm, wall hill, congleton, cheshire t/no…
16 October 2013
Charge code 0039 7634 0204
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Michelmersh Brick Holdings PLC
Description: F/H hadley quarry sommerfield road telford shropshire part…
3 July 2013
Charge code 0039 7634 0203
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Bdw Trading Limited
Description: Land at yarnfield park yarnfield lane stone staffordshire…
4 June 2013
Charge code 0039 7634 0201
Delivered: 13 June 2013
Status: Satisfied on 6 August 2013
Persons entitled: Kathleen Gadd
Description: Hillhead lime road botley oxford. Notification of addition…
28 May 2013
Charge code 0039 7634 0202
Delivered: 14 June 2013
Status: Satisfied on 5 June 2014
Persons entitled: Sarah Charlesworth Sutton Carolyn Johnson Goodwin Richard William Cookson Richborough Estates (Sandbach) Limited
Description: Land at hindheath road sandbach. Notification of addition…
2 May 2013
Charge code 0039 7634 0200
Delivered: 8 May 2013
Status: Satisfied on 23 May 2014
Persons entitled: Alison Jane Davies James Peter Graham William Henry Latham Richard Gilbert Latham
Description: F/H property being part of the land k/a land on the west…
15 April 2013
Charge code 0039 7634 0199
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: The Warden and Scholars of St Mary College of Winchester in Oxford Jj Gallagher Limited Hallam Land Management Limited
Description: All the land shown shaded blue. Notification of addition to…
15 April 2013
Charge code 0039 7634 0198
Delivered: 25 April 2013
Status: Satisfied on 28 January 2017
Persons entitled: Hallam Land Management Limited Jj Gallagher Limited The Warden and Scholars of St Mary College of Winchester in Oxford
Description: All land shown edged red on plan 1 but excluding (a) land…
15 April 2013
Charge code 0039 7634 0197
Delivered: 18 April 2013
Status: Outstanding
Persons entitled: Crest Nicholson Operarions Limited
Description: Plots 76-115 inclusive, plots 116-143 inclusive and 200-209…
21 February 2013
Legal mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: St Francis Group (Bs Kidderminster) Limited
Description: Land at stourport road, kidderminster, worcestershire. All…
3 January 2013
Legal charge
Delivered: 10 January 2013
Status: Satisfied on 22 July 2014
Persons entitled: Parkbay Developments Limited
Description: Land at parkbay garden centre brixham road paignton devon.
19 December 2012
Legal charge
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Gmv Eight Limited
Description: F/H property k/a saighton camp, sandy lane, huntingdon t/no…
11 December 2012
Legal charge
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Barry Lewis Jose and Leslie William Baker (The First Lender) and Catesby Estates Limited (the Second Lender)
Description: The f/h land at stratton road bude see image for full…
5 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Michael Robert Morris & Sandra Janese Morris
Description: Part of the land at offenham road, evesham, worcestershire…
5 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Michael Robert Morris, Sandra Janese Morris
Description: Part of property known as south bank, offenham road…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Roger Courtney Martin
Description: The land at offenham road evesham worcestershire with the…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Roger Courtney Martin, Jeremy Claude Martin and Lesley Elizabeth Bowld
Description: The land at offenham road evesham worcestershire with the…
5 November 2012
Legal charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: David Malcolm Crowther, Edward James Crowther, Peter Rex Ross and Pamela Jane Moyle
Description: The land at offenham road evesham worcestershire with the…
22 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: Land at east devon new community, cranbrook, devon t/no…
3 August 2012
Legal charge
Delivered: 11 August 2012
Status: Satisfied on 18 April 2013
Persons entitled: Bellway Homes Limited
Description: Land at orchard hill fountain drive carshalton surrey.
31 July 2012
Legal mortgage
Delivered: 13 August 2012
Status: Satisfied on 5 January 2013
Persons entitled: Reland (Rissington) Limited
Description: All the f/h property being part of the land k/a land at…
31 July 2012
Legal charge
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Bellaway Homes Limited
Description: F/H land at leavesden aerodrome aerodrome way leavesden…
13 July 2012
Legal charge
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: Cala Management Limited
Description: F/H part phase 1 gateway rugby leicester road rugby t/no…
5 July 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Susan Meriel Bennett Johnstone Richard Ralston Godfrey and Helen Nancy Schettini
Description: F/H property k/a land at golden nook farm forest road…
4 July 2012
Legal charge
Delivered: 20 July 2012
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: F/H land and buildings k/a KM3 and KM4 kingsmere bicester…
12 June 2012
Legal charge
Delivered: 16 June 2012
Status: Satisfied on 11 October 2012
Persons entitled: Crest Nicholson (South) Limited
Description: All that land forming part of the land k/a phase 4A bolnore…
12 August 2011
Legal charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Surridge's Properties Limited, Langshott Farms Limited, Martin Grant Homes Limited, Wates Developments Limited
Description: F/H land at langshott kennels langshott t/no SY788686 and…
4 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Gmv Eight Limited
Description: F/H property k/a saighton camp, sandy lane, huntington t/no…
1 July 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes, David Philip Webb and Hallam Land Management Limited
Description: Land at london road, buckingham shown edged in yellow on…
30 June 2011
Legal charge
Delivered: 25 August 2011
Status: Satisfied on 5 January 2012
Persons entitled: Sovereign Housing Association Limited
Description: F/H land at old print works paulton somerset and the…
24 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied on 5 January 2013
Persons entitled: Hallam Land Management Limited
Description: All that land situated at cranbrook exeter devon. See image…
28 January 2011
Legal charge
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Nicholas John Stuart Hawes, David Philip Webb, Elsie Elizabeth Webb and Hallam Land Management Limited
Description: Land at london road, buckingham.
19 January 2011
Legal charge
Delivered: 22 January 2011
Status: Satisfied on 3 March 2012
Persons entitled: Perbury (Developments) Limited
Description: Parcels j, k & l and part of m being part of the land at…
11 January 2011
Legal mortgage
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: St George's Park (Stafford) LTD
Description: F/H st george's park stafford t/no:SF519969 SF379277…
15 November 2010
Legal charge
Delivered: 24 November 2010
Status: Satisfied on 16 November 2011
Persons entitled: Abbey Manor Homes Limited
Description: Land at new barns farm wincanton shown hatched green on the…
5 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 17 November 2012
Persons entitled: Psm Trustee Limited and Terra Trustees Limited
Description: F/H land at phase 1 and phase 2 the old print works paulton…
30 September 2010
Legal charge
Delivered: 9 October 2010
Status: Satisfied on 25 October 2012
Persons entitled: Countryside Cambridge One Limited and Countryside Cambridge Two Limited
Description: F/H land at clay farm trumpington cambridge t/no's…
2 July 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 9 November 2012
Persons entitled: Apsley Developments Limited
Description: Fixed charge the property,the benefit to the mortgagor of…
2 July 2010
Legal charge
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Felden Park Farms Limited
Description: Land at apsley manor apsley t/no HD446245.
30 June 2010
Charge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Countryside Properties (Bicester) Limited
Description: All that f/h land and buildings k/a KM2 and KM6, kingsmere…
18 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Greyfort Properties Limited & Comparo Limited
Description: Land formerly part of homelands farm bishops cleeve being…
26 February 2010
Members interest charge
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed charge the LLP interests together with all moneys…
30 June 2009
Legal charge
Delivered: 11 July 2009
Status: Satisfied on 25 October 2012
Persons entitled: Brickfast Limited and Farrington Property Developments Limited
Description: Land to the north of arundel road and cornwall avenue…
26 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 21 November 2009
Persons entitled: Paul Geoffrey Robinson
Description: Land south of benefield road, oundle, peterborough t/no's…
1 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 21 November 2009
Persons entitled: Silentpride Limited
Description: Part of f/h property k/a land on the south side of…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: F/H land at east hall farm sittingbourne t/no K893064 all…
28 February 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue eden grove ruskin grove lytton grove…
31 January 2007
Legal charge
Delivered: 9 February 2007
Status: Satisfied on 21 November 2009
Persons entitled: Ashfield District Council
Description: Land at garden road hucknall nottingham.
8 January 2007
Legal charge
Delivered: 26 January 2007
Status: Satisfied on 23 July 2013
Persons entitled: Gordon David Williams and Hilda Mary Williams
Description: The f/h property k/a barbridge nurseries tewkesbury road…
20 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 15 December 2009
Persons entitled: Taylor Woodrow Developments Limited
Description: The f/h property known as lot j part of t/n EX758211 and…
11 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 21 November 2009
Persons entitled: William Armes Limited, Jlt Trustees Limited and Janet Katharine Bosman
Description: Land to the north of cornard road sudbury suffolk t/no…
25 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue ruskin grove lytton grove shakespeare…
30 June 2006
Legal charge
Delivered: 6 July 2006
Status: Satisfied on 19 October 2006
Persons entitled: Taylor Woodrow Developments Limited
Description: Land at kay hitch way histon cambridge.
13 January 2006
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 19 October 2006
Persons entitled: Mack & Lawler Builders Limited
Description: Land lying to the west of elston place selby north…
3 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Trenport (East Hall Park) Limited
Description: F/H land at east hall farm sittingbourne part t/n K826779…
14 October 2005
Charge
Delivered: 22 October 2005
Status: Satisfied on 7 February 2013
Persons entitled: Crest Nicholson (Eastern) Limited
Description: All that f/h property k/a phases 2A, 2B and 3A red lodge…
26 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 29 July 2013
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land at filton avenue ruskin grove lytton grove shakespeare…
28 June 2005
Deed of charge
Delivered: 13 July 2005
Status: Satisfied on 23 June 2011
Persons entitled: Leonard Michael Batchelor Ronald Clive Batchelor Frances Ann Jenkins Carline Mary Sleemanjacqueline Batchelor
Description: Property situate at locks heath southampton t/n HP652511.
27 June 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 25 October 2012
Persons entitled: Stonechat Development Company Limited
Description: F/H land k/a the stonechat sports ground, malmesbury place…
31 March 2005
Legal charge
Delivered: 20 April 2005
Status: Satisfied on 19 October 2006
Persons entitled: Welsh Development Agency
Description: Land at duffryn newport.
14 January 2005
Charge
Delivered: 19 January 2005
Status: Satisfied on 13 May 2015
Persons entitled: P&O Property Holdings Limited
Description: F/H land lying to the east of the M5 in gloucestershire…
5 August 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Bristol Community Housing Foundation Limited
Description: Land on the west side of filton avenue, horfield, bristol.
1 July 2004
Legal charge
Delivered: 15 July 2004
Status: Satisfied on 25 October 2006
Persons entitled: Pm & Ra Guy
Description: All that land lying to the east of ferry road cardiff with…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Thomas Henry Matthews, Henry Alfred Matthews, Valerie Daisy Weaver and William Frederickmatthews
Description: The land adjoining the M5 motorway and situate and k/a…
31 March 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 11 February 2005
Persons entitled: Countryside Properties PLC
Description: Land at wychwood village crewe cheshire.
19 December 2003
Deed of deveolpment control
Delivered: 27 December 2003
Status: Satisfied on 15 October 2014
Persons entitled: O & H Hampton Limited
Description: £10,000 standing to the credit of an account together with…
30 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 4 November 2004
Persons entitled: Cooper Estates Limited
Description: Land to the south of leechcroft avenue swanley kent t/n…
24 October 2003
Legal charge
Delivered: 12 November 2003
Status: Satisfied on 19 October 2006
Persons entitled: Crest Nicholson (South West) Limited
Description: All that freehold land known as phase 8 port marine pier…
30 September 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 19 October 2006
Persons entitled: Countryside Properties PLC
Description: Land at wychwood village, crewe, cheshire.
5 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 20 April 2004
Persons entitled: Higgins Holdings Limited
Description: 199 midland road wellingborough northamptonshire NN8 1LX.
22 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 19 October 2006
Persons entitled: Tapton Properties Limited
Description: The former storrsbridge works loxley sheffield t/n…
20 May 2003
Charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: David Harry George Cannon and Joline Marjorie Cannon
Description: Freehold land at home farm bond end upton st leonards…
20 May 2003
Charge
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: David Harry George Cannon and Joline Marjorie Cannon
Description: Freehold land at home farm bond end upton st leonards…
1 November 2002
Deed of development control
Delivered: 14 November 2002
Status: Satisfied on 25 April 2013
Persons entitled: O & H Hampton Limited
Description: All the interest of the company in an interest earning…
27 June 2002
Legal charge
Delivered: 4 July 2002
Status: Satisfied on 9 April 2005
Persons entitled: Bryant Holdings Limited
Description: All that freehold property the hinchley wood public house…
7 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 19 October 2006
Persons entitled: Hyder Limited
Description: F/H land and buildings at colchester avenue cardiff…
21 December 2001
Legal charge
Delivered: 28 December 2001
Status: Satisfied on 19 October 2006
Persons entitled: Bryant Homes Central Limited
Description: Land at hanwell fields banbury oxfordshire.
26 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Arthur Bertram Packer
Description: F/Hold land containing approx.13 Acres adjoining rock house…
26 October 2001
Legal charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Arthur Bertram Packer
Description: F/Hold land containing approx.13 Acres adjoining rock house…
29 June 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied on 19 October 2006
Persons entitled: J S Bloor (Tamworth) Limited
Description: Land at turnhurst rd,packmoor,stoke-on-trent,staffs; sf…
19 January 2001
Legal charge
Delivered: 25 January 2001
Status: Satisfied on 9 April 2005
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at bayfield chepstow WA877140 and the whole of the…
8 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 19 October 2006
Persons entitled: Balleystep Limited
Description: Land to the rear of the mayfield usk monmouthshire…
30 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 3 February 2001
Persons entitled: The Secretary of State for Health
Description: Land and premises k/a former princess elizabeth orthopaedic…
16 June 2000
Legal mortgage
Delivered: 20 June 2000
Status: Satisfied on 7 September 2001
Persons entitled: C W Headdress Limited
Description: F/H land and buildings at newland witney oxfordshire t/n…
23 December 1999
Deed of development control
Delivered: 7 January 2000
Status: Satisfied on 25 April 2013
Persons entitled: Peterborough Southern Township Limited
Description: A cash deposit of £10,000.00 held in an interest earning…
10 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 21 April 2004
Persons entitled: Gloucester Business Park Limited
Description: The property land and ajoining gloucester business park…
4 February 1999
Legal charge
Delivered: 9 February 1999
Status: Satisfied on 9 April 2005
Persons entitled: T.C.Savage & Sons Limited
Description: F/Hold property known as part of land at vatch view…
30 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 3 November 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land south of hucclecote road gloucestershire.
24 December 1998
Legal charge
Delivered: 14 January 1999
Status: Satisfied on 3 November 1999
Persons entitled: Vale of Glamorgan District Council
Description: Land at barry island barry vale of glamorgan.
24 December 1998
Legal charge
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Mclean Homes Ridings Limited
Description: All that land comprising 6.28 acres situate at the rear of…
23 December 1998
First legal charge
Delivered: 9 January 1999
Status: Satisfied on 17 August 2002
Persons entitled: The Kesgrave Covenant Limited
Description: Land on the south side of ropes drive grange farm kesgrave.
21 December 1998
Legal charge
Delivered: 7 January 1999
Status: Satisfied on 3 November 1999
Persons entitled: Macob (Bridgend) Limited
Description: Area 10 broadlands development merthyr mawr bridgend.
1 September 1998
Legal charge
Delivered: 21 September 1998
Status: Satisfied on 20 February 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land at bicester fields farm bicester oxfordshire.
2 April 1998
Legal charge
Delivered: 4 April 1998
Status: Satisfied on 16 April 1999
Persons entitled: A C Lloyd Holdings Limited
Description: F/H property to the north of birmingham road hatton…
2 March 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 3 November 1999
Persons entitled: Tarker Limited
Description: F/H land at maidenbrook farm, taunton, somerset.
23 December 1997
Legal charge
Delivered: 7 January 1998
Status: Satisfied on 5 February 2005
Persons entitled: A & E Cooke (Farmers) Limited
Description: Land at bloodmoor hill carlton colville lowestoft suffolk.
30 September 1997
First legal charge
Delivered: 9 October 1997
Status: Satisfied on 21 November 2009
Persons entitled: Gravesham Borough Council
Description: Land off landseer avenue northfleet in the borough of…
30 September 1997
First legal charge
Delivered: 4 October 1997
Status: Satisfied on 21 November 2009
Persons entitled: The Trustees of the Colyer-Fergusson Charitable Trust on Befalf of the Official Custodian for Charities
Description: Land on the southerly side of landseer avenue and on the…
27 June 1997
Charge
Delivered: 2 July 1997
Status: Satisfied on 21 November 2009
Persons entitled: Safeway Stores PLC
Description: Property k/a land on the west side of rochester way london…
2 May 1997
Legal charge
Delivered: 9 May 1997
Status: Satisfied on 21 November 2009
Persons entitled: Edward Archibald Horne June Mary Horne
Description: All that freehold land fronting to waldingfield road…
26 March 1997
Legal charge
Delivered: 28 March 1997
Status: Satisfied on 21 November 2009
Persons entitled: Geoffrey Michael Haynes Jennifer Haynes
Description: The f/h property k/a frieston waldingfield road chitlon…
18 December 1996
Legal charge
Delivered: 20 December 1996
Status: Satisfied on 25 July 1997
Persons entitled: Taywood Homes Limited
Description: Land (9.42 acres) at emersons green mangotsfield south…
1 October 1996
Deed
Delivered: 15 October 1996
Status: Satisfied on 25 April 1997
Persons entitled: Heron Land Developments Limited
Description: Land at brimsham park yate bristol t/no;- GR178738. See the…
3 September 1996
Legal charge
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: P R W Pemberton R C Kirby
Description: All those parcels of land situate at biddenham in the…
25 March 1996
Deed of charge
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: Land on the south side of oxford road stone aylesbury bucks.
21 December 1995
Legal charge
Delivered: 29 December 1995
Status: Outstanding
Persons entitled: P R W Pemberton R C Kirby
Description: All those parcels of land situate in biddenham county of…
21 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 25 April 1997
Persons entitled: J S Bloor (Newbury) Limited
Description: 12.5 acres of land east of A38 gloucester road tewkesbury…
29 September 1995
Legal charge
Delivered: 16 October 1995
Status: Satisfied on 16 February 1996
Persons entitled: Wainhomes (Chester) Limited
Description: 3026 hectares on the westerly side of land lane wilmslow…
31 July 1995
Deed of charge
Delivered: 1 August 1995
Status: Satisfied on 21 November 2009
Persons entitled: Alan John Smith
Description: Property on the east side of udney park road teddington…
2 June 1995
Legal charge
Delivered: 7 June 1995
Status: Satisfied on 19 January 1996
Persons entitled: Richard Mervyn Rhys Wingfield
Description: Land at castell-y-mynach creigiau, mid glamorgan.
3 March 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied on 19 January 1996
Persons entitled: Graham Andrew Ford Susan Anne Ford Anthony Peter Pattinson Jane Louise Harris
Description: 12.7 acres of land adjoining ruishton court henlade taunton…
10 March 1994
Legal charge
Delivered: 23 March 1994
Status: Satisfied on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn) Limited
Description: All that parcel of land lying between the A10 road and hall…
15 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 25 August 1994
Persons entitled: K.F. Warren
Description: 200 towcester road, northampton.
5 November 1993
Legal charge
Delivered: 6 November 1993
Status: Satisfied on 25 August 1994
Persons entitled: P.C. Emery and M. Emery
Description: 198 towcester road, northampton.
29 October 1993
Legal charge
Delivered: 3 November 1993
Status: Satisfied on 25 August 1994
Persons entitled: Sofronis Constantinou and Sonia Constantinou
Description: 206 towcester road northampton.
28 October 1993
Deed of charge/assignment
Delivered: 18 November 1993
Status: Satisfied on 25 April 1997
Persons entitled: Monarch Assurance PLC
Description: 3,892 shares in haydon development company limited and all…
28 October 1993
Legal charge
Delivered: 12 November 1993
Status: Satisfied on 22 January 1997
Persons entitled: Monarch Assurance PLC
Description: Land at blunsdon st andrew, swindon, wiltshire t/no: wt…
22 October 1993
Legal charge
Delivered: 29 October 1993
Status: Satisfied on 6 March 2010
Persons entitled: A. Angus and P. Yaxley (As Trustees of the Eternit Sports and Social Club)
Description: Land commonly k/a eternit sports ground, cambridge road…
20 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied on 25 August 1994
Persons entitled: Walter John Marriott and Elsie Irene Marriott
Description: .202 towcester road northampton.
15 October 1993
Legal charge
Delivered: 16 October 1993
Status: Satisfied on 25 August 1994
Persons entitled: F.W. Bee
Description: 204 towcester road, northampton.
21 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied on 4 December 1993
Persons entitled: J E Sheppard and Sons (Sawmills)
Description: 2.5 acres of land north of downside house wells road…
13 July 1992
Legal charge
Delivered: 17 July 1992
Status: Satisfied on 9 April 2005
Persons entitled: J.Jackson & Sons (King's Lynn) Limited
Description: All that parcel of land between the A10 road and hall lane…
2 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 29 November 2012
Persons entitled: Stevengale Limited Jillian Hart
Description: Land comprising 13.76 acres at dane o'coys road bishops…
29 May 1992
First charge
Delivered: 9 June 1992
Status: Satisfied on 3 November 1999
Persons entitled: Westbury Homes (Holdings) Limited
Description: Land and property at belmont pool,belmont in the county of…
15 April 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn) Limited
Description: Parcel of land lying between the A10 road and hall lane at…
13 February 1991
Legal charge
Delivered: 16 February 1991
Status: Satisfied
Persons entitled: Janice Lynn Lake Leslie Thomas Lake
Description: Kingsholme swan hill road, colyford, colyton devonshire.
20 November 1990
Legal charge
Delivered: 29 November 1990
Status: Satisfied on 23 November 2012
Persons entitled: Belsize Investments Limited
Description: Longwood house, 38 mellish road, walsall, west midlands and…
1 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied on 19 October 2006
Persons entitled: P. Coates D.M. Coates
Description: F/H land k/a "the grange" 155 middlewich road, sandbach…
7 August 1990
Memorandum of deposit
Delivered: 9 August 1990
Status: Satisfied on 19 October 2006
Persons entitled: P.G. Brewer
Description: Land at junction of ombersley road and green lane north…
31 July 1990
Legal charge
Delivered: 10 August 1990
Status: Satisfied on 25 May 1995
Persons entitled: C.M. Ingram L.M. Collins
Description: Land situate at "great house farm", michaelston road, st…
11 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 9 April 2005
Persons entitled: J.I. Plowright S.K. Plowright
Description: Land lying between the A10 road and hall lane situate at…
11 June 1990
Legal charge
Delivered: 16 June 1990
Status: Satisfied on 9 April 2005
Persons entitled: R.H.& S.K. Plowright Limited
Description: Land lying between the A10 road and halllane situate at…
8 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 6 December 1993
Persons entitled: W.I.D. Mac Kenzie Yardview Homes Limited Waverton Chemicals Limited B.C. Barwick K.W. Beech B.P. Beech J.E. Barwick V. Mac Kenzie
Description: Land off fox lane and brown heath road, wallerton, chester…
19 January 1990
Legal mortgage
Delivered: 25 January 1990
Status: Satisfied on 15 November 1991
Persons entitled: J.B.C. Simmonds, D.W.J. Little, J.P. Moisson
Description: Part of holly spring farm bracknell berkshire t/n's bk…
1 September 1989
Legal charge
Delivered: 9 September 1989
Status: Satisfied on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: Parcel of land lying between the A10 road & hall lane…
26 May 1989
Legal charge
Delivered: 6 June 1989
Status: Satisfied on 21 December 1992
Persons entitled: Mrs Doris Bowker
Description: F/H property adjoining 8 breck farm close taversham norfolk.
23 May 1989
Legal charge
Delivered: 27 May 1989
Status: Satisfied on 8 August 1990
Persons entitled: Anthony William
Description: F/H property forming part os no 4482 5077 & 5684 at…
7 April 1989
Legal charge
Delivered: 24 April 1989
Status: Satisfied on 22 February 1990
Persons entitled: Eastern Counties Farmers Limited
Description: Land on the west side of harston road heslingfield…
10 March 1989
Legal charge registered pursuant to an order of court dated 12/7/89
Delivered: 21 July 1989
Status: Satisfied on 8 August 1990
Persons entitled: Rosemary Rose Howard James Rose
Description: All that piece of land at chilcompton in the county of…
16 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 6 March 2010
Persons entitled: Collingtree Leisure Limited
Description: Land at collingtree golf course, wootton, northampton in…
13 January 1989
Legal charge
Delivered: 31 January 1989
Status: Satisfied on 21 November 2009
Persons entitled: Pelham Homes Norfolk Limited
Description: F/H property situate at thorpe st andrew in the district of…
14 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 21 November 2009
Persons entitled: Hatch Warren Limited
Description: F/H land at hatch warren basingstoke hampshire of approx…
1 November 1988
Legal charge
Delivered: 4 November 1988
Status: Satisfied on 2 June 1989
Persons entitled: Midsummer Estates Limited
Description: 14 st andrew road cambridge and land on the south west side…
23 September 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 6 March 2010
Persons entitled: Knott International Incorporation
Description: Land and buildings on the east side of friars street…
12 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 4 April 1991
Persons entitled: Tractonheath Limited
Description: F/H land at handsacre armitage, stafford.
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 9 April 2005
Persons entitled: J. Jackson & Sons (King's Lynn)
Description: All that parcel of land lying between the A10 road and hall…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: All that parcel of land lying between the A10 road and hall…
5 April 1988
Legal charge
Delivered: 8 April 1988
Status: Satisfied on 15 December 2009
Persons entitled: Setoncroft Limited Leecombe Limited
Description: F/H land together with the dwelling houserected thereon and…
29 March 1988
Legal charge of whole
Delivered: 19 April 1988
Status: Satisfied on 2 June 1989
Persons entitled: C. Acton D.E. Acton
Description: Land at avenue road, dorridge, west midlands title no: wm…
1 March 1988
Memorandum of deposit
Delivered: 18 March 1988
Status: Satisfied on 2 June 1989
Persons entitled: T.T.J. Zwetsloot Ivel Holdings Limited A.J.C. Zwetsloot J J Zwetsloot
Description: Cherry tree nurseries bedford road, lower stondon…
16 February 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 11 November 1988
Persons entitled: Henry Herbert Newitt Ruth Wendy Williams
Description: Land comprising 2.31 acres fronting station road and…
31 December 1987
Legal charge
Delivered: 20 January 1988
Status: Satisfied on 15 February 1991
Persons entitled: Jean Patricia Bastian Shirley Bastian
Description: Land forming part of berrywood farm, bubb lane, westend…
21 December 1987
Legal charge
Delivered: 24 December 1987
Status: Satisfied on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: F/H buildings land situate off hall lane, west winch king's…
6 October 1987
Mortgage
Delivered: 21 October 1987
Status: Satisfied on 4 December 1993
Persons entitled: Butlers Wharf Limited
Description: Crown wharf, java wharf, st andrews wharf a, and st andrews…
5 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: L.A. Jupe R. Jupe
Description: Land at brookeswood farm, loperwood lane calmore, totton…
14 May 1987
Legal charge
Delivered: 2 June 1987
Status: Satisfied on 9 April 2005
Persons entitled: William Thomas Aldridge.
Description: Land at norton ham bishops cleeve cheltenham…
6 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 23 November 2012
Persons entitled: J. Jackson & Sons (King's Lynn) Limited.
Description: Land at west winch in the borough of king's lynn west…
6 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited
Description: Land at west winch in the borough of king's lynn west…
30 April 1987
Legal charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: London Aero Club Limited
Description: Land comprising 17.404 acres originally part of pans hange…
23 January 1987
Legal charge
Delivered: 30 January 1987
Status: Satisfied on 3 November 1999
Persons entitled: Canberra Development (South Wales) Limited
Description: Mountain chambers mountain road, chepstow, gwent.
12 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 9 April 2005
Persons entitled: J Jackson & Sons (Kings Lynn) Limited
Description: All that parcel of land lying between the A10 road and hall…
12 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 9 April 2005
Persons entitled: R.H. & S.K. Plowright Limited.
Description: All that parcel of land lying between the A10 road and hull…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 11 November 1988
Persons entitled: Marjorie Jill Jones Christopher Jones
Description: All those pieces or parcels of land situate near to rye…
29 December 1986
Legal charge
Delivered: 6 January 1987
Status: Satisfied on 29 November 2012
Persons entitled: Madge Cecily Jones
Description: All those piece or parcel of land with the dwelling house…
24 October 1986
Legal charge
Delivered: 5 November 1986
Status: Satisfied on 25 October 2012
Persons entitled: S.G. Tutt K.W. Tutt
Description: All that piece or parcel of land adjacent to pauletts lane…
17 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 25 October 2012
Persons entitled: R. Dibden D.M.R. Dibden
Description: Land at cooks lane & salisbury road calmore totton…
1 September 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied on 25 October 2012
Persons entitled: N.D. Parker D.M. Long R.C. Long
Description: Land fronting pauletts lane calmore totton hampshire.
1 September 1986
Legal charge
Delivered: 19 September 1986
Status: Satisfied on 25 October 2012
Persons entitled: M.P. Chapman R.F. Street M.M. Hutchinson M.G. Street
Description: Land at pauletts lane calmore, totton, southampton…
1 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 25 October 2012
Persons entitled: H. Durrant
Description: Land at pauletts lane calmore, totton, southampton…
1 September 1986
Legal charge
Delivered: 12 September 1986
Status: Satisfied on 25 October 2012
Persons entitled: M.F. Truckett V.G. Barter J. Simmons D.A. Barter
Description: All that pieces or parcel of land having a frontage to…
4 August 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 3 November 1999
Persons entitled: M.R. Lancaster M.J. Lancaster S.R. Lancaster
Description: All that f/h land lying to the south west of overstone lane…
31 July 1986
Deed of charge
Delivered: 5 August 1986
Status: Satisfied on 6 March 2010
Persons entitled: M.B. Blakemore M.P. Blakemore R.A. Blakemore J.P. Blakemore
Description: Land at newhall, walmley road, sutton coldfield, west…
8 May 1986
Memorandum of deposit of title deeds
Delivered: 13 May 1986
Status: Satisfied on 11 November 1988
Persons entitled: Madge Cecily Jones
Description: F/H property known as foxdells farm, rye street, bishop's…
8 May 1986
Memorandum of deposit of title deeds
Delivered: 13 May 1986
Status: Satisfied on 11 November 1988
Persons entitled: Christopher Jones Marjorie Jill Jones
Description: F/H properties known as & being land at foxdells farm, rye…
8 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 29 November 2012
Persons entitled: Madge Cecily Jones.
Description: 5.5 acres situate rear to rye street, bishops stortford…
8 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 29 November 2012
Persons entitled: Bridget Elizabeth Jones Madge Cecily Jones Timothy Newton Jones Marjorie Jill Jones Christopher Jones
Description: By way of legal mortgage all those pieces & parcels of land…
1 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 3 November 1999
Persons entitled: Arcane Properties Limited
Description: F/Hold land forming part of charlton park senior…
2 January 1986
Deed of charge
Delivered: 14 January 1986
Status: Outstanding
Persons entitled: M.B. Blakemore, Myra P. Blakemore R.A. Blakemore J.P. Blakemore
Description: Land at newhall, walmley road, sutton coldfield west…
12 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied
Persons entitled: N.F. Hawkes H.L. Price L.J. Hawkes
Description: Parcel of land measuring approx 90 ft by 372 ft forming…
25 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied on 9 April 2005
Persons entitled: J Jackson & Sons (Kings Lynn) Limited
Description: F/H land parcels fronting in part upon hall lane west winch…
21 June 1985
Legal charge
Delivered: 22 July 1986
Status: Satisfied
Persons entitled: Citibnak N.A
Description: Parcel of f/h land being part of old field at curbridge…
29 May 1985
Legal charge
Delivered: 5 June 1985
Status: Satisfied on 11 November 1988
Persons entitled: W.F. Faulkner
Description: 56 church street clifton bedfordshire.
10 May 1985
Legal charge
Delivered: 14 May 1985
Status: Satisfied on 11 November 1988
Persons entitled: P.J. Brewer
Description: Land forming part of upper home close, bicester in the…