Advanced company searchLink opens in new window

TAYLOR WIMPEY UK LIMITED

Company number 01392762

Filter charges

Filter charges
1000 charges registered
508 outstanding, 489 satisfied, 3 part satisfied

Charge code 0139 2762 0901

Satisfy charge 0139 2762 0901 on the Companies House WebFiling service

Created
12 March 2021
Delivered
16 March 2021
Status
Outstanding

Persons entitled

  • Alice Ann Macleod Burghes
  • John Edward Foster

Brief description

Part of the freehold property as shaded blue on plan 1 at…

Charge code 0139 2762 0899

Satisfy charge 0139 2762 0899 on the Companies House WebFiling service

Created
5 March 2021
Delivered
11 March 2021
Status
Outstanding

Persons entitled

  • Royal Mail Estates Limited

Brief description

Airspace and land at calthorpe street, london EC1…

Charge code 0139 2762 0902

Satisfy charge 0139 2762 0902 on the Companies House WebFiling service

Created
2 March 2021
Delivered
23 March 2021
Status
Outstanding

Persons entitled

  • West Herts College

Brief description

The freehold property known as land at barnfield college…

Charge code 0139 2762 0900

Satisfy charge 0139 2762 0900 on the Companies House WebFiling service

Created
2 March 2021
Delivered
11 March 2021
Status
Outstanding

Persons entitled

  • Arnold White Estates Limited

Brief description

All of the land registered at hm land registry under title…

Charge code 0139 2762 0896

Created
1 March 2021
Delivered
2 March 2021
Status
Satisfied on 3 May 2022

Persons entitled

  • Harpur Crewe Limited Liability Company
  • Hallam Land Management Limited

Brief description

Land at wragley fields phase 2 sinfin derby derbyshire.

Charge code 0139 2762 0898

Satisfy charge 0139 2762 0898 on the Companies House WebFiling service

Created
25 February 2021
Delivered
8 March 2021
Status
Outstanding

Persons entitled

  • Sir Nicholas Bacon, Christopher James Blundell and Andrew Newman Sadler

Brief description

The freehold land at marsh lane, burnham on crouch being…

Charge code 0139 2762 0897

Satisfy charge 0139 2762 0897 on the Companies House WebFiling service

Created
17 February 2021
Delivered
2 March 2021
Status
Outstanding

Persons entitled

  • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighth's Foundation

Brief description

All that land shown edged red on plan 1 attached to the…

Charge code 0139 2762 0895

Satisfy charge 0139 2762 0895 on the Companies House WebFiling service

Created
12 February 2021
Delivered
25 February 2021
Status
Outstanding

Persons entitled

  • Jack Stewart Cookson
  • Christian Jack Cookson

Brief description

The freehold property forming part of the land known as…

Charge code 0139 2762 0894

Satisfy charge 0139 2762 0894 on the Companies House WebFiling service

Created
11 February 2021
Delivered
15 February 2021
Status
Outstanding

Persons entitled

  • Sarah Greenhalgh (As Security Trustee for the Beneficiaries)

Brief description

The freehold property shown edged red on plan 2 (which…

Charge code 0139 2762 0893

Satisfy charge 0139 2762 0893 on the Companies House WebFiling service

Created
5 February 2021
Delivered
10 February 2021
Status
Outstanding

Persons entitled

  • James Whitaker & Sons (Nurserymen) Limited

Brief description

Part of the land known as nursery and garden centre…

Charge code 0139 2762 0891

Created
29 January 2021
Delivered
3 February 2021
Status
Satisfied on 21 December 2021

Persons entitled

  • Sandra Farren
  • Glenda Fry

Brief description

Land at severn road bulkington nuneaton and bedworth…

Charge code 0139 2762 0890

Satisfy charge 0139 2762 0890 on the Companies House WebFiling service

Created
29 January 2021
Delivered
29 January 2021
Status
Outstanding

Persons entitled

  • Leven Road LLP

Brief description

East side of leven road london and registered at. Land…

Charge code 0139 2762 0892

Satisfy charge 0139 2762 0892 on the Companies House WebFiling service

Created
27 January 2021
Delivered
8 February 2021
Status
Outstanding

Persons entitled

  • Erlp 1 S.a R.L.
  • Burges Salmon Trustees Limited
  • Narrow Quay Trustees Limited
  • Robert John Thomas

There are more than four persons entitled to the charge. Please see the deed to view their names.

Brief description

The freehold land shown edged red on the plan (in part…

Charge code 0139 2762 0889

Satisfy charge 0139 2762 0889 on the Companies House WebFiling service

Created
22 January 2021
Delivered
29 January 2021
Status
Outstanding

Persons entitled

  • Suffolk County Council

Brief description

The freehold property known as chilton woods,. Sudbury…

Charge code 0139 2762 0886

Created
18 January 2021
Delivered
19 January 2021
Status
Satisfied on 10 December 2021

Persons entitled

  • Robin William Stead
  • Christine Mary Stead

Brief description

By way of legal mortgage the freehold property known as…

Charge code 0139 2762 0884

Created
14 January 2021
Delivered
15 January 2021
Status
Satisfied on 20 January 2023

Persons entitled

  • The Trustees for the Gay Ramsay-Steel-Maitland or Stafford Trust

Brief description

All and whole those two areas of ground at west craigs…

Charge code 0139 2762 0885

Satisfy charge 0139 2762 0885 on the Companies House WebFiling service

Created
11 January 2021
Delivered
18 January 2021
Status
Outstanding

Persons entitled

  • Hallam Land Management Limited

Brief description

Land at airfield farm, market harborough.

Charge code 0139 2762 0883

Satisfy charge 0139 2762 0883 on the Companies House WebFiling service

Created
7 January 2021
Delivered
8 January 2021
Status
Outstanding

Persons entitled

  • Hallam Land Management Limited

Brief description

Parcels 4 and 7 (phase 6) cranbrook.

Charge code 0139 2762 0888

Created
6 January 2021
Delivered
26 January 2021
Status
Satisfied on 21 June 2022

Persons entitled

  • The Right Honourable Neil Archibald, Earl of Rosebery and Midlothian

Brief description

All and whole that area or piece of ground at south…

Charge code 0139 2762 0887

Created
6 January 2021
Delivered
9 January 2021
Status
Satisfied on 17 January 2022

Persons entitled

  • The Right Honourable Neil Archibald, Earl of Rosebery and Midlothian

Brief description

Subjects at south scotstoun south queensferry.

Charge code 0139 2762 0882

Satisfy charge 0139 2762 0882 on the Companies House WebFiling service

Created
23 December 2020
Delivered
5 January 2021
Status
Outstanding

Persons entitled

  • Ebbsfleet Valley Estate Company Limited

Brief description

Contains fixed charge.

Charge code 0139 2762 0881

Created
21 December 2020
Delivered
22 December 2020
Status
Satisfied on 3 May 2022

Persons entitled

  • Jelson Limited

Brief description

Land at callender farm , watling street , nuneaton ,…

Charge code 0139 2762 0880

Satisfy charge 0139 2762 0880 on the Companies House WebFiling service

Created
21 December 2020
Delivered
22 December 2020
Status
Outstanding

Persons entitled

  • The Secretary of State for Defence

Brief description

Phase 3A shorncliffe heights…

Charge code 0139 2762 0879

Satisfy charge 0139 2762 0879 on the Companies House WebFiling service

Created
17 December 2020
Delivered
18 December 2020
Status
Outstanding

Persons entitled

  • Peter Frank John Force and Gillian Kathleen Force

Brief description

Land lying to the west of siskin chase, cullompton, devon…

Charge code 0139 2762 0875

Satisfy charge 0139 2762 0875 on the Companies House WebFiling service

Created
30 November 2020
Delivered
3 December 2020
Status
Outstanding

Persons entitled

  • Bdw Trading Limited

Brief description

Part of parcel a at chapel lane, bingham, nottinghamshire…