Charges

Security interests and charges registered against the company

8 Outstanding 52 Satisfied

Outstanding Charges

A registered charge #274

Outstanding
21 Feb 2022
24 Feb 2022
019907100274
  • Adam Selly
  • Jane Streatfeild

Land at station road tring hertfordshire.

A registered charge #295

Outstanding
25 Aug 2023
29 Aug 2023
019907100295
  • Richard Kershaw
  • Samantha Gill

Freehold land at bradley villa farm, bradley road, huddersfield, HD2 2JX.

A registered charge #300

Outstanding
7 Aug 2024
14 Aug 2024
019907100300
  • Steven Taylor
  • Robert Taylor
  • Amy Grace Taylor
  • Laura Taylor

Freehold land at mill green farm, north side of derby road, widnes, cheshire.

A registered charge #302

Outstanding
15 Nov 2024
20 Nov 2024
019907100302
  • Charles Gilchrist Clark-maxwell
  • John Andrew Forbes Clark-maxwell
  • Simon Balfour Reid
  • Elspeth Mary Reid

Land and buildings at mackworth derbyshire.

A registered charge #303

Outstanding
29 Nov 2024
2 Dec 2024
019907100303
  • Julie Elizabeth Mary Jones
  • Deborah Anne Osborne
  • Gladman Developments Limited

Land at whitestone farm, birdham, chichester, PO20 7HU as more particularly described in the legal charge dated 29 november 2024.

A registered charge #304

Outstanding
20 Dec 2024
6 Jan 2025
019907100304
  • Urban&civic Estates Land Limited

Land at cot hill llanwern newport.

A registered charge #305

Outstanding
25 Apr 2025
29 Apr 2025
019907100305
  • Lloyds Bank Plc

A registered charge #306

Outstanding
27 Jun 2025
7 Jul 2025
019907100306
  • R A Whitebread (farms) Limited

Freehold land at the west side of town road, cliffe woods, rochester registered with title number K980935.

Satisfied Charges

Legal charge #19

Fully Satisfied
31 Mar 2011
22 Nov 2024
  • Stewart Milne Group Limited

F/H property at buckshaw village estate euxton chorley lancashire-parcel l.

Legal charge #20

Fully Satisfied
27 May 2011
26 Nov 2024
  • Nhp Leisure Developments Limited

Site of the former kingston power station kingston surrey.

Legal charge #21

Fully Satisfied
16 Jun 2011
22 Nov 2024
  • Cssc Properties Limited

Land lying between denmark road and escourt road gloucester.

Legal charge #29

Fully Satisfied
11 Nov 2011
22 Nov 2024
  • Abraham Moon & Sons Limited, John Walsh, Christina Margaret Dereix, Heather Elisabeth Kelly And John Walsh, Julie Walsh And Acomb Trustees Limited As Trustees Of The Netherfield Pension Fund

F/H land and property at netherfield road guiseley leeds being the whole of the land registered with t/nos: WYK918127 and WYK918150 see image for full details.

Legal mortgage #56

Fully Satisfied
6 Mar 2013
22 Nov 2024
  • The Lord Mayor And Citizens Of The City Of Westminster

Land and buildings at amberley road maida vale london.

A registered charge #62

Fully Satisfied
7 Jun 2013
21 Nov 2024
019907100062
  • River Street Cheshire Limited

F/H land at sibbersfield lane farndon chester cheshire t/no.CH196811(part) CH349459 and CH496013. Notification of addition to or amendment of charge.

A registered charge #65

Fully Satisfied
10 Jul 2013
16 Jul 2025
019907100065
  • Colette Frances Mary Bone
  • David Daniel Robert Macauley
  • Anthony Dennis Macaulay

The freehold property being land lying to the north west of ruskin avenue, wakefield, west yorkshire registered under title number: WYK817239.

A registered charge #98

Fully Satisfied
22 Dec 2014
22 Nov 2024
019907100098
  • Janet Buckle Pauline Eastwood
  • Henrietta Tamsin Eastwood
  • Patricia Mary Erdozain

The land shown edged red on the plan to the legal charge being part of the land on the north west side of lightfoot lane, higher bartle, preston PR4 0LA, being part of the land registered at the land registry under title number LA949466.

A registered charge #112

Fully Satisfied
22 Jun 2015
22 Nov 2024
019907100112
  • Homes By Woodford Limited

F/H and l/h land on the north east side of station road, poulton-le-fylde t/no LAN61807 and LA792917.

A registered charge #111

Fully Satisfied
26 Jun 2015
21 Nov 2024
019907100111
  • Water Lane Limited

Land at water lane, clifton moor, york.

A registered charge #113

Fully Satisfied
3 Jul 2015
22 Nov 2024
019907100113
  • Patricia Anne Bramley
  • James Donald Bramley

Freehold property at low street sherburn in elmet shown edged red on the plan attached to the charge document and being parts of the land comprised within title numbers NYK188978, NYK396712, NYK396711 and NYK189152.

A registered charge #115

Fully Satisfied
3 Jul 2015
22 Nov 2024
019907100115
  • Horsforth Riverside Llp

F/H land at riverside mill and low mills, low hall road, horsforth, leeds t/no WYK702170.

A registered charge #138

Fully Satisfied
25 May 2016
22 Nov 2024
019907100138
  • Tavistock Road Limited

F/H property lying to the west of bentinck road yiewsley west drayton t/no's AGL132734, AGL51738, AGL87696, AGL88704, AGL161191, AGL23605, AGL3054, AGL332437, MX444661 and MX149743.

A registered charge #141

Fully Satisfied
31 Aug 2016
26 Nov 2024
019907100141
  • The Mayor's Office For Policing And Crime

Land at the peel centre (west site), aerodrome road, colindale, london NW9.

A registered charge #142

Fully Satisfied
2 Sept 2016
18 Nov 2024
019907100142
  • John Craig Horton
  • Charles James Storer Horton
  • Mary Elizabeth Sarah Horton

Freehold land at commonhead, swindon, wiltshire as more particularly detailed in the charge.

A registered charge #155

Fully Satisfied
12 Apr 2017
9 Sept 2025
019907100155
  • The Secretary Of State For Defence

Freehold land being key phase 1 parcel 3A alconbury shown edged red on the plan attached to the charge (title number to be allocated but formerly part of title CB350303).

A registered charge #156

Fully Satisfied
12 Apr 2017
9 Sept 2025
019907100156
  • Urban&civic Alconbury Limited

The freehold property at parcel 3A key phase 1 alconbury weald.

A registered charge #173

Fully Satisfied
4 Dec 2017
22 Nov 2024
019907100173
  • Conde Nast & National Magazine Distributers Limited

F/H land and buildings on the south west side of bentinck road and north east side of tavistock road yiewsley hillington t/n NGL236994.

A registered charge #199

Fully Satisfied
21 Aug 2018
9 Sept 2025
019907100199
  • Urban&civic Alconbury Limited

The freehold property at parcel 3B key phase 1 alconbury weald shown edged red on the plan attached to the instrument.

A registered charge #198

Fully Satisfied
21 Aug 2018
28 Aug 2025
019907100198
  • The Secretary Of State For Defence

Property known as key phase 1, parcel 3B, alconbury shown edged red on the attached plan asc.16.272A.

A registered charge #234

Fully Satisfied
23 Jul 2020
28 Aug 2025
019907100234
  • The Secretary Of State For Defence

Key phase 1 parcel 3C alconbury - see instruction for more details.

A registered charge #235

Fully Satisfied
23 Jul 2020
9 Sept 2025
019907100235
  • Urban & Civic Alconbury Limited

Land at parcel 3C key phase 1, alconbury weald, huntingdonshire - see instrument for more details.

A registered charge #257

Fully Satisfied
4 May 2021
6 May 2025
019907100257
  • Michael Leary As Trustee Of The M Leary Life Interest 1997 Settlement And The R Wright Life Interest 1997 Settlement
  • Michael David Leary Of The M Leary Life Interest 1997 Settlement
  • Kevin George Begley As Trustee Of The M Leary Life Interest 1997 Settlement And The R Wright Life Interest 1997 Settlement

The land at east halewood, liverpool registered under land registry title numbers MS146414 and MS128535 and comprised in the two transfers of even date entered into between (1) the chargee (2) the chargor as shown edged red on the two plans at appendix 3 to the instrument.

A registered charge #265

Fully Satisfied
5 Oct 2021
20 Nov 2024
019907100265
  • Barbara Sybil Lucas
  • Susan Jane Muir
  • Sally Ann Stanbridge

Land lying to the north of dorchester close, stoke mandeville, aylesbury and registered at the land registry under title number BM396183.

A registered charge #270

Fully Satisfied
7 Jan 2022
28 Aug 2025
019907100270
  • The Secretary Of State For Defence

Key phase 1 parcel 8 alconbury. For more details, please refer to the instrument.

A registered charge #271

Fully Satisfied
11 Jan 2022
18 Aug 2022
019907100271
  • Hampshire County Council

Freehold land on the east side of the hampshire clinic, basing road, old basing, basingstoke RG24 7AL comprising part of the land registered at the land registry under title number HP814086 and shown edged red on the plan attached to the legal charge.

A registered charge #273

Fully Satisfied
18 Feb 2022
18 May 2023
019907100273
  • Andrew Robert Lee
  • Mary Newcombe
  • Michael Ian Dunn
  • Mln (land And Properties) Limited

Land lying to the west of sundon road, harlington.

A registered charge #275

Fully Satisfied
2 Mar 2022
23 Aug 2023
019907100275
  • Robert James Woolhouse
  • Stewart Peter Woolhouse

Land on the east side of moor lane, south ravenfield, rotherham, south yorkshire.

A registered charge #276

Fully Satisfied
2 Mar 2022
3 Jan 2025
019907100276
  • John Robert Greaves
  • Margaret Ann Greaves
  • Richard Spencer Greaves
  • Antony Thomas Greaves

Land at watery land and netherstowe lane curborough lichfield staffordshire more particularly described in the schedule to the charge.

A registered charge #277

Fully Satisfied
11 Mar 2022
17 Jul 2024
019907100277
  • The Secretary Of State For Defence

All the property known as part of the land and premises being blandford house and malta barracks, aldershot and the shoe lane land forming part and as shown edged red on the plans annexed to the charge.

A registered charge #278

Fully Satisfied
31 Mar 2022
3 Apr 2023
019907100278
  • Alexandra Adrienne Ayre, Samantha Louise Ayre And David Paul Ayre And Gladman Developments Limited

By way of a legal charge all freehold interest in the land and buildings known as land on the west side of arundel road, angmering, littlehampton; new place bungalow, arundel road, angmering littlehampton and new place nursery, arundel road, angmering, littlehampton and registered at the land registry with title number SX13338, WSX97822, SX65178, SX14641 and SX97821.

A registered charge #279

Fully Satisfied
20 May 2022
13 Mar 2024
019907100279
  • Crompton Property Developments Limited

The land at phase 4, yew tree farm, burscough and shown edged red on the plan.

A registered charge #280

Fully Satisfied
16 Jun 2022
24 Aug 2023
019907100280
  • Eastern Quarry Limited

Land known as parcel 1 and parcel 8, alkerden south, eastern quarry, alkerden lane, ebbsfleet, kent as more particularly described in schedule 1 of the instrument.

A registered charge #281

Fully Satisfied
30 Jun 2022
2 Mar 2023
019907100281
  • Andrew Malcolm Dyson And Gladman Developments Limited

Freehold land at woolavington road, puriton comprised in a transfer dated 30 june 2022 made between the first chargee (1) and the chargor (2) and shown edged red on the plan being part of the land registered at the land registry under title number ST232308.

A registered charge #282

Fully Satisfied
1 Aug 2022
18 Nov 2024
019907100282
  • Neil John Overton

Legal mortgage over the freehold property known as or being ham farm, gillingham registered at hm land registry with title numbers DT372171, DT437488 and DT382793. For further details please refer to the instrument.

A registered charge #283

Fully Satisfied
15 Aug 2022
16 Jul 2024
019907100283
  • Nightingale Homes (upchurch) Ltd

Land at the south side of lower rainham road rainham gillingham kent.

A registered charge #284

Fully Satisfied
8 Sept 2022
21 Sept 2022
019907100284
  • Gloucester City Council

Part of the freehold land at the former civil service sports ground, estcourt road, gloucester, GL1 3LG (phase 1).

A registered charge #285

Fully Satisfied
16 Sept 2022
22 Oct 2024
019907100285
  • Christine Rosemary Molton
  • David Alexander Simmers
  • Ward's Charity Or Church Lands
  • John Huntingdon's Charity

Land lying to the south of common lane, sawston cambridge and land on the south and east side of babraham road sawston cambridge.

A registered charge #286

Fully Satisfied
12 Oct 2022
15 Oct 2024
019907100286
  • Quinn Estates Betteshanger Limited

Land at almond house, betteshanger business park, deal, kent - refer to instrument for more details.

A registered charge #287

Fully Satisfied
4 Nov 2022
6 Nov 2023
019907100287
  • Strata Homes Yorkshire Limited

Land at radial park, crossgates, leeds.

A registered charge #288

Fully Satisfied
16 Nov 2022
18 Jul 2024
019907100288
  • Richard John Elwell, Sheila Elwell, Timothy David Palmer And Susan Ellen Johnson

Freehold land off melton road, east goscote comprised in a transfer dated 16 november 2022 made between (1) redrow homes limited and (2) richard john elwell, sheila elwell, timothy david palmer and susan ellen johnson shown edged red on the plan attached to this legal charge.

A registered charge #292

Fully Satisfied
16 Dec 2022
17 Jul 2024
019907100292
  • Hallam Land Management Limited

Land at earls court farm as shown edged and hatched red on plan 1 contained therein.

A registered charge #289

Fully Satisfied
16 Dec 2022
21 Dec 2023
019907100289
  • Philip Bagwell
  • Linda Martin

Land to the north east side of tabley lane, higher bartle, preston.

A registered charge #290

Fully Satisfied
16 Dec 2022
29 Jun 2023
019907100290
  • Hallam Land Management Limited

Land at earls court farm as shown edged and hatched red on plan 1 contained therein.

A registered charge #291

Fully Satisfied
16 Dec 2022
18 Dec 2023
019907100291
  • Arnold White Estates Limited

That part of the freehold property known as phase 2 chamberlains barn leighton buzzard as shown coloured pink on the annexed plan.

A registered charge #293

Fully Satisfied
3 Jan 2023
16 Jul 2024
019907100293
  • Swansea Enterprises Corp (a Company Incorporated In The British Virgin Islands With Company Number 652124 And Overseas Entity Id Number Oe001238)

Freehold land at middle yard, hesmonds stud, east hoathly, sussex comprised in a transfer dated 3 january 2023 made between (1) swansea enterprises corp and (2) redrow homes limited.

A registered charge #294

Fully Satisfied
28 Jun 2023
4 Sept 2025
019907100294
  • Linda Agnes Lowe
  • Hallam Land Management Limited (as Hallam)
  • Hallam Land Management Limited (as Security Agent)

Land at earls court farm, bromyard road, rushwick, worcester.

A registered charge #296

Fully Satisfied
4 Jan 2024
7 Jan 2025
019907100296
  • Ginette Elizabeth Filson
  • Carol Dawn Walton
  • Robert Mark Foot

Freehold land at selworthy, the street, bramley, tadley as comprised in a transfer dated 4TH january 2024 made between redrow homes limited (1) and ge filson, cd walton and rm foot (2) as shown edged red on the plan attached to the legal charge (but excluding the 0.5M ransom strip indicated between points marked a to b on that plan).

A registered charge #298

Fully Satisfied
7 May 2024
25 Jun 2024
019907100298
  • Graham Ronald Keene

Land at middle wretchwick farm, london road, bicester, oxfordshire, OX26 6HE.

A registered charge #297

Fully Satisfied
7 May 2024
25 Jun 2024
019907100297
  • Valerie Ann Marlow
  • David John Marlow

Land at little wretchwick farm, london road, bicester, OX26 6HH.

A registered charge #299

Fully Satisfied
15 Jul 2024
18 Jul 2025
019907100299
  • Frederick David Rand
  • Christine Helen Rand

Freehold land at newsells royston, cambridge road, barkway, royston and land at mill corner farm, jacksons lane, reed, royston, SG8 8AB.

A registered charge #301

Fully Satisfied
13 Aug 2024
27 Aug 2025
019907100301
  • Eastern Quarry Limited (company Number: 04103953)

Land known as parcel 1 and parcel 8, alkerden south, eastern quarry, alkerden lane, ebbsfleet, kent.