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 0829

Satisfy charge 0139 2762 0829 on the Companies House WebFiling service

Created
27 June 2019
Delivered
16 July 2019
Status
Outstanding

Persons entitled

  • Vivid Housing Limited

Brief description

The property shown edged red on teh plan attached at…

Charge code 0139 2762 0826

Created
26 June 2019
Delivered
4 July 2019
Status
Satisfied on 20 December 2019

Persons entitled

  • Neil Patrick And
  • Raymond Arthur Towse as Executors of Leonard Brown Deceased
  • Neil Patrick And
  • John Laughton Burley as Trustees of the Leonard Brown Discretionary Trust

Brief description

The land at sandholme market weighton shown edged and…

Charge code 0139 2762 0825

Created
20 June 2019
Delivered
2 July 2019
Status
Satisfied on 12 December 2019

Persons entitled

  • Green Farm Lane Estates Limited

Brief description

Freehold property comrpising plot 33 land at green farm…

Charge code 0139 2762 0824

Created
20 June 2019
Delivered
2 July 2019
Status
Satisfied on 12 December 2019

Persons entitled

  • Green Farm Lane Estates Limited
  • Jlt Pension Trustees Limited
  • Malcolm Mcleod Scott Mcphail
  • Norah O'brien Mcphail

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

Brief description

Freehold property of land at green farm lane badshot lea…

Charge code 0139 2762 0823

Satisfy charge 0139 2762 0823 on the Companies House WebFiling service

Created
19 June 2019
Delivered
28 June 2019
Status
Outstanding

Persons entitled

  • Ebbsfleet Valley Estate Company Limited

Brief description

Apartment block a and apartment block b flint rise castle…

Charge code 0139 2762 0822

Created
10 June 2019
Delivered
12 June 2019
Status
Satisfied on 15 June 2020

Persons entitled

  • Matthew Foely
  • Brian Petch
  • Oonagh Helen Petch

Brief description

Uplands farm rattle road stone cross pevensey east sussex.

Charge code 0139 2762 0821

Created
10 June 2019
Delivered
11 June 2019
Status
Satisfied on 15 June 2020

Persons entitled

  • Upland Farm LLP

Brief description

Land at uplands farm, rattle road, stone cross, pevensey…

Charge code 0139 2762 0820

Satisfy charge 0139 2762 0820 on the Companies House WebFiling service

Created
30 May 2019
Delivered
4 June 2019
Status
Outstanding

Persons entitled

  • Bromford Housing Association Limited

Brief description

Land at innsworth shown coloured solid red and land shown…

Charge code 0139 2762 0819

Created
22 May 2019
Delivered
24 May 2019
Status
Satisfied on 19 November 2021

Persons entitled

  • John Cameron Hutcheson, as Partner and Trustee for the Firm of Hillend Joint Venture
  • Thomas Craig Hutcheson, as Partner and Trustee for the Firm of Hillend Joint Venture
  • Gavin Knox Hutcheson, as Partner and Trustee for the Firm of Hillend Joint Venture
  • Jillian Margaret Hutcheson or Hannay, as Partner and Trustee for the Firm of Hillend Joint Venture

Brief description

Part of the lands at spencerfield inverkeithing t/no…

Charge code 0139 2762 0817

Created
2 May 2019
Delivered
3 May 2019
Status
Satisfied on 29 May 2021

Persons entitled

  • Tom Arnold Granville Watchorn
  • Simon Watchorn
  • William Dolby Watchorn
  • Sarah Berry

Brief description

The freehold land at melton spinney road melton mowbray…

Charge code 0139 2762 0818

Created
25 April 2019
Delivered
9 May 2019
Status
Satisfied on 28 April 2022

Persons entitled

  • Commercial Estates Projects Limited

Brief description

The freehold property known as manse farm, knaresborough…

Charge code 0139 2762 0816

Satisfy charge 0139 2762 0816 on the Companies House WebFiling service

Created
12 April 2019
Delivered
25 April 2019
Status
Outstanding

Persons entitled

  • Robert Lingen Burton and the Trustees of the Weir Hill Settlement
  • Robert Lingen Burton
  • Gillian Mary Burton
  • Richard Peter Lingen Burton

Brief description

Freehold land at weir hill, shrewsbury shown edged red on…

Charge code 0139 2762 0815

Satisfy charge 0139 2762 0815 on the Companies House WebFiling service

Created
12 April 2019
Delivered
16 April 2019
Status
Outstanding

Persons entitled

  • Sovereign Housing Association Limited

Brief description

The freehold land registered at the land registry. With…

Charge code 0139 2762 0814

Satisfy charge 0139 2762 0814 on the Companies House WebFiling service

Created
8 April 2019
Delivered
12 April 2019
Status
Outstanding

Persons entitled

  • Richard Thomas Pointer
  • Sally Ann Pointer
  • Ann Elizabeth Burrows
  • Peter David Ward

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

Brief description

The freehold property shown edged in red on the plan…

Charge code 0139 2762 0813

Satisfy charge 0139 2762 0813 on the Companies House WebFiling service

Created
28 March 2019
Delivered
5 April 2019
Status
Outstanding

Persons entitled

  • Gallagher Estates Land Limited

Brief description

Land at new park farm shifnal…

Charge code 0139 2762 0810

Satisfy charge 0139 2762 0810 on the Companies House WebFiling service

Created
27 March 2019
Delivered
2 April 2019
Status
Outstanding

Persons entitled

  • John Leslie Reay
  • Cherry Reay
  • Richard Harris
  • Jane Mary Walters

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

Brief description

The land on the north side of sandpits lane, keresley…

Charge code 0139 2762 0812

Created
22 March 2019
Delivered
3 April 2019
Status
Satisfied on 16 June 2022

Persons entitled

  • Park Crescent Limited

Brief description

Part of the freehold property known as land at leeds road…

Charge code 0139 2762 0811

Created
22 March 2019
Delivered
3 April 2019
Status
Satisfied on 16 June 2022

Persons entitled

  • Park Crescent Limited

Brief description

Part of the freehold property known as land at leeds road…

Charge code 0139 2762 0809

Satisfy charge 0139 2762 0809 on the Companies House WebFiling service

Created
18 March 2019
Delivered
20 March 2019
Status
Outstanding

Persons entitled

  • Homes and Communities Agency

Brief description

Blocks d & e - plots 96-108 inclusive kingsmead milton…

Charge code 0139 2762 0808

Created
20 February 2019
Delivered
4 March 2019
Status
Satisfied on 21 February 2020

Persons entitled

  • Hanbury Properties (Chichester) Limited

Brief description

By way of legal mortgage all legal interest in the freehold…

Charge code 0139 2762 0807

Created
18 February 2019
Delivered
26 February 2019
Status
Satisfied on 27 July 2023

Persons entitled

  • Bidwell West 1 Limited and Bidwell West 2 Limited

Brief description

Any part of: the freehold property known as parcel 6…

Charge code 0139 2762 0806

Satisfy charge 0139 2762 0806 on the Companies House WebFiling service

Created
14 February 2019
Delivered
19 February 2019
Status
Outstanding

Persons entitled

  • Gallagher Estates Limited

Brief description

Land at mount owen road bampton oxfordshire…

Charge code 0139 2762 0805

Satisfy charge 0139 2762 0805 on the Companies House WebFiling service

Created
4 February 2019
Delivered
5 February 2019
Status
Outstanding

Persons entitled

  • The Secretary of State for Defence

Brief description

Phase 2B shorncliffe garrison, folkestone, kent.

Charge code 0139 2762 0801

Satisfy charge 0139 2762 0801 on the Companies House WebFiling service

Created
10 January 2019
Delivered
11 January 2019
Status
Outstanding

Persons entitled

  • Grayling Land and Properties Limited

Brief description

Entech house london road woolmer green.

Charge code 0139 2762 0803

Satisfy charge 0139 2762 0803 on the Companies House WebFiling service

Created
7 January 2019
Delivered
15 January 2019
Status
Outstanding

Persons entitled

  • Hallam Land Management Limited

Brief description

Land at phase c, oxclose park, halfway, sheffield as shown…