Advanced company searchLink opens in new window

HILL RESIDENTIAL LIMITED

Company number 04251718

Filter charges

Filter charges
141 charges registered
30 outstanding, 111 satisfied, 0 part satisfied

Charge code 0425 1718 0090

Created
21 October 2016
Delivered
31 October 2016
Status
Satisfied on 11 December 2020

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent

Brief description

The freehold land to the north east side of the northern by…

Charge code 0425 1718 0089

Created
13 October 2016
Delivered
20 October 2016
Status
Satisfied on 21 March 2018

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

The leasehold land at ruislip road, greenford (yet to be…

Charge code 0425 1718 0088

Created
13 October 2016
Delivered
20 October 2016
Status
Satisfied on 17 March 2021

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

The leasehold land at trinity way, east acton (yet to be…

Charge code 0425 1718 0087

Created
30 September 2016
Delivered
4 October 2016
Status
Satisfied on 12 February 2025

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)

Brief description

The freehold land being the icon, lytton way, stevenage SG1…

Charge code 0425 1718 0109

Satisfy charge 0425 1718 0109 on the Companies House WebFiling service

Created
13 July 2016
Delivered
29 August 2019
Status
Outstanding

Persons entitled

  • The Chancellor Masters and Scholars of Hte University of Cambridge
  • North West Cambridge Development Estate Management Limited

Brief description

Plan 2 phase 1 lots M1 and M2 the northwest cambridge…

Charge code 0425 1718 0108

Satisfy charge 0425 1718 0108 on the Companies House WebFiling service

Created
13 July 2016
Delivered
29 August 2019
Status
Outstanding

Persons entitled

  • North West Cambridge Development Estate Management Limited
  • The Chancellor Masters and Scholars of the University of Cambridge

Brief description

Phase 2 lots M1 and M2 the north west cambridge estate.

Charge code 0425 1718 0086

Satisfy charge 0425 1718 0086 on the Companies House WebFiling service

Created
13 July 2016
Delivered
19 July 2016
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent)

Brief description

The freehold land to the north side of madingley road…

Charge code 0425 1718 0085

Satisfy charge 0425 1718 0085 on the Companies House WebFiling service

Created
13 July 2016
Delivered
19 July 2016
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent)

Brief description

The freehold land to the north side of madingley road…

Charge code 0425 1718 0084

Created
31 May 2016
Delivered
14 June 2016
Status
Satisfied on 21 March 2018

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent)

Brief description

Gills hill farm, toft road, bourn, cambridge, CB23 2TT as…

Charge code 0425 1718 0083

Created
31 May 2016
Delivered
3 June 2016
Status
Satisfied on 24 June 2016

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent)

Brief description

Gills hill farm, toft road, bourn, cambridge, CB23 2TT as…

Charge code 0425 1718 0082

Created
16 March 2016
Delivered
17 March 2016
Status
Satisfied on 21 March 2018

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

Land lying to the east of foster road cambridge (being such…

Charge code 0425 1718 0081

Satisfy charge 0425 1718 0081 on the Companies House WebFiling service

Created
22 January 2016
Delivered
25 January 2016
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC Acting as Security Trustee for the Secured Parties (As Defined in the Facility Agreement)

Brief description

The chargor charges by way of first legal mortgage the…

Charge code 0425 1718 0080

Created
16 November 2015
Delivered
20 November 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Santander UK PLC

Brief description

Land situated off grantchester road, cambridge which is to…

Charge code 0425 1718 0079

Created
4 August 2015
Delivered
10 August 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Santander UK PLC

Brief description

The leasehold property comprising the land and buildings at…

Charge code 0425 1718 0078

Created
1 May 2015
Delivered
7 May 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Santander UK PLC

Brief description

Land to the south west of rogers road, swaffham prior…

Charge code 0425 1718 0077

Created
1 May 2015
Delivered
7 May 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Santander UK PLC

Brief description

Land to the south west of rogers road, swaffham prior…

Charge code 0425 1718 0076

Created
21 January 2015
Delivered
27 January 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Close Brothers Limited

Brief description

Contains fixed charge.

Charge code 0425 1718 0075

Created
21 January 2015
Delivered
27 January 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Close Brothers Limited

Brief description

Contains fixed charge.

Charge code 0425 1718 0074

Created
21 January 2015
Delivered
27 January 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Close Brothers Limited

Brief description

L/H land as block e stead street london t/no TGL405976…

Charge code 0425 1718 0073

Created
21 January 2015
Delivered
27 January 2015
Status
Satisfied on 1 February 2016

Persons entitled

  • Close Brothers Limited

Brief description

Contains fixed charge.

Charge code 0425 1718 0071

Created
18 December 2014
Delivered
21 December 2014
Status
Satisfied on 1 February 2016

Persons entitled

  • National Westminster Bank PLC

Brief description

The leasehold property known as block 3, 243 ealing road…

Charge code 0425 1718 0070

Created
18 December 2014
Delivered
21 December 2014
Status
Satisfied on 1 February 2016

Persons entitled

  • National Westminster Bank PLC

Brief description

Contains fixed charge…

Charge code 0425 1718 0072

Created
11 December 2014
Delivered
22 December 2014
Status
Satisfied on 1 February 2016

Persons entitled

  • Santander UK PLC

Brief description

Contains fixed charge…

Charge code 0425 1718 0069

Created
31 October 2014
Delivered
11 November 2014
Status
Satisfied on 1 February 2016

Persons entitled

  • Hsbc Bank PLC

Brief description

A first fixed charge over partnership interests comprising…

Charge code 0425 1718 0068

Created
30 July 2014
Delivered
15 August 2014
Status
Satisfied on 14 January 2016

Persons entitled

  • Hsbc Bank PLC

Brief description

A fixed charge over 2,333 ordinary b shares held in mpm…