Advanced company searchLink opens in new window

MILLER HOMES LIMITED

Company number SC255429

Filter charges

Filter charges
439 charges registered
153 outstanding, 285 satisfied, 1 part satisfied

Charge code SC25 5429 0314

Satisfy charge SC25 5429 0314 on the Companies House WebFiling service

Created
20 December 2017
Delivered
21 December 2017
Status
Outstanding

Persons entitled

  • Sheffield Hallam University

Brief description

All that property being the former norton playing fields…

Charge code SC25 5429 0313

Created
8 December 2017
Delivered
15 December 2017
Status
Satisfied on 1 May 2019

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole the area of ground at benthall farm, east…

Charge code SC25 5429 0312

Created
9 October 2017
Delivered
24 October 2017
Status
Satisfied on 1 May 2019

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole the area of ground at phase 2, newton farm…

Charge code SC25 5429 0311

Created
5 October 2017
Delivered
18 October 2017
Status
Satisfied on 14 April 2022

Persons entitled

  • Lloyds Bank PLC

Brief description

Contains fixed charge…

Charge code SC25 5429 0310

Satisfy charge SC25 5429 0310 on the Companies House WebFiling service

Created
4 September 2017
Delivered
18 September 2017
Status
Outstanding

Persons entitled

  • Sackville UK Property Select Ii Nominee (1) Limited
  • Sackville UK Property Select Ii (Gp) No 1 Limited

Brief description

Hewitts estate, cranleigh, surrey SY2211796, SY474578…

Charge code SC25 5429 0309

Satisfy charge SC25 5429 0309 on the Companies House WebFiling service

Created
4 September 2017
Delivered
21 September 2017
Status
Outstanding

Persons entitled

  • Sackville UK Property Select Ii Nominee (1) Limited
  • Sackville UK Property Select Ii (Gp) No.1 Limited

Brief description

The freehold property known as hewitts estate, cranleigh…

Charge code SC25 5429 0308

Created
31 August 2017
Delivered
12 September 2017
Status
Satisfied on 17 December 2021

Persons entitled

  • Simon Archbold Harrison Weightman, Paul Magnus Harrison Weightman and Paul Wesley Harrison Weightman

Brief description

All that freehold land at brookfield, middlesbrough shown…

Charge code SC25 5429 0307

Created
31 August 2017
Delivered
8 September 2017
Status
Satisfied on 3 July 2018

Persons entitled

  • Grainger (Hadston) Limited (Company Number 04068791)

Brief description

The property known as land at hadston farm, hadston…

Charge code SC25 5429 0306

Satisfy charge SC25 5429 0306 on the Companies House WebFiling service

Created
15 August 2017
Delivered
18 August 2017
Status
Outstanding

Persons entitled

  • The President, Fellows and Scholars of the College of the Holy and Undivided Trinity in the University of Oxford of the Foundation of Sir Thomas Pope, Knight Deceased

Brief description

The freehold property at drayton lodge farm, warwick road…

Charge code SC25 5429 0305

Created
28 July 2017
Delivered
1 August 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land at currievale, currie shown coloured orange on the…

Charge code SC25 5429 0304

Satisfy charge SC25 5429 0304 on the Companies House WebFiling service

Created
13 July 2017
Delivered
21 July 2017
Status
Outstanding

Persons entitled

  • Grace Mcmartin Smith
  • George Aitkenhead Smith

Brief description

All and whole that area of ground at newhouse farm…

Charge code SC25 5429 0303

Satisfy charge SC25 5429 0303 on the Companies House WebFiling service

Created
10 July 2017
Delivered
19 July 2017
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released from the charge

Persons entitled

  • Shawfair LLP, a Limited Liability Partnership with Registered Number SO304290 and Having Its Registered Office at 27 Silvermills Court, Henderson Place Lane, Edinburgh EH3 5DG

Brief description

All and whole that area of ground at danderhall outlined…

Charge code SC25 5429 0302

Satisfy charge SC25 5429 0302 on the Companies House WebFiling service

Created
30 June 2017
Delivered
6 July 2017
Status
Outstanding

Persons entitled

  • The Right Honourable Delaval Thomas Harold Lord Hastings Baron Hastings

Brief description

The land at laverock hall road, blyth, northumberland…

Charge code SC25 5429 0301

Satisfy charge SC25 5429 0301 on the Companies House WebFiling service

Created
30 June 2017
Delivered
13 July 2017
Status
Outstanding

Persons entitled

  • G Shepherd, a Shepherd, R Attwater, G Eastwood, M Parker

Brief description

Freehold land at joe lane, catterall…

Charge code SC25 5429 0300

Created
9 June 2017
Delivered
13 June 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land at blue house farm, bedlington registered at the land…

Charge code SC25 5429 0299

Created
9 June 2017
Delivered
13 June 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land at chapel view, east cramlington, northumberland being…

Charge code SC25 5429 0297

Created
15 May 2017
Delivered
17 May 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land lying at southport road, chorley being part of the…

Charge code SC25 5429 0296

Created
15 May 2017
Delivered
17 May 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land at currievale, currie shown coloured orange on the…

Charge code SC25 5429 0298

Created
9 May 2017
Delivered
12 May 2017
Status
Satisfied on 1 December 2017

Persons entitled

  • Halton Borough Council

Brief description

Land on east side of peelhouse lane. Please see plan for…

Charge code SC25 5429 0295

Satisfy charge SC25 5429 0295 on the Companies House WebFiling service

Created
28 April 2017
Delivered
11 May 2017
Status
Outstanding

Persons entitled

  • Hallam Land Management Limited
  • Richard James Davis
  • Simon Grove Peter Walter
  • Anthony Grove Walter

Brief description

The land at alfrey close, emsworth, southbourne shown edged…

Charge code SC25 5429 0294

Created
25 April 2017
Delivered
5 May 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Area of land at south gilmerton farm, gilmerton. For…

Charge code SC25 5429 0293

Created
22 March 2017
Delivered
23 March 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

Land lying to the north of woodcock way, ashby-de-la-zouch…

Charge code SC25 5429 0292

Created
23 February 2017
Delivered
27 February 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

The land at main road, eastburn, west yorkshire comprising…

Charge code SC25 5429 0291

Created
13 February 2017
Delivered
16 February 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC

Brief description

The site of the former stewart house, glendee road, renfrew…

Charge code SC25 5429 0290

Created
6 February 2017
Delivered
7 February 2017
Status
Satisfied on 16 October 2017

Persons entitled

  • Bank of Scotland PLC (As Security Trustee)

Brief description

All and whole the subjects at ferrygate farm, dirleton…