Advanced company searchLink opens in new window

MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED

Company number 06622231

Filter charges

Filter charges
167 charges registered
52 outstanding, 114 satisfied, 1 part satisfied

Charge code 0662 2231 0172

Satisfy charge 0662 2231 0172 on the Companies House WebFiling service

Created
2 June 2023
Delivered
13 June 2023
Status
Outstanding

Persons entitled

  • West Northamptonshire Council

Brief description

The land comprised in a transfer dated 2 june 2023 made…

Charge code 0662 2231 0171

Satisfy charge 0662 2231 0171 on the Companies House WebFiling service

Created
26 May 2023
Delivered
30 May 2023
Status
Outstanding

Persons entitled

  • Crompton Property Developments Limited

Brief description

The freehold land at phase 3 of yew tree park,. Liverpool…

Charge code 0662 2231 0170

Satisfy charge 0662 2231 0170 on the Companies House WebFiling service

Created
31 March 2023
Delivered
17 April 2023
Status
Outstanding

Persons entitled

  • Bellway Homes Limited

Brief description

The freehold property known as parcel C2, barrington road…

Charge code 0662 2231 0169

Satisfy charge 0662 2231 0169 on the Companies House WebFiling service

Created
11 October 2022
Delivered
13 October 2022
Status
Outstanding

Persons entitled

  • Samuel James Stock, Adam Jeffrey Stock, Emily Anne Langford and Lucy Jane Hill

Brief description

Brookmeadow. Church lane. Neston. CH64 9UT…

Charge code 0662 2231 0168

Satisfy charge 0662 2231 0168 on the Companies House WebFiling service

Created
23 June 2022
Delivered
8 July 2022
Status
Outstanding

Persons entitled

  • Tesco Stores Limited

Brief description

All that land adjacent to tesco store, salterton road…

Charge code 0662 2231 0167

Satisfy charge 0662 2231 0167 on the Companies House WebFiling service

Created
23 June 2022
Delivered
5 July 2022
Status
Outstanding

Persons entitled

  • Tesco Stores Limited

Brief description

All that land adjacent to tesco store, salterton road…

Charge code 0662 2231 0166

Satisfy charge 0662 2231 0166 on the Companies House WebFiling service

Created
25 February 2022
Delivered
28 February 2022
Status
Outstanding

Persons entitled

  • Tesco Stores Limited

Brief description

Part of the freehold land to the north. Of victoria street…

Charge code 0662 2231 0165

Satisfy charge 0662 2231 0165 on the Companies House WebFiling service

Created
14 February 2022
Delivered
15 February 2022
Status
Outstanding

Persons entitled

  • John James George
  • Estelle Valerie George
  • James Brendon George

Brief description

The freehold land known as wimborne market, station…

Charge code 0662 2231 0164

Satisfy charge 0662 2231 0164 on the Companies House WebFiling service

Created
29 November 2021
Delivered
14 December 2021
Status
Outstanding

Persons entitled

  • Gordon Carl Kenmure Roberts
  • John Antony Shippey
  • Lucinda Burnett (Formerly Known as Lucinda Henson)
  • William Gustav Robert Engelmann

Brief description

Shall have the same meaning as in the property agreement…

Charge code 0662 2231 0163

Created
3 August 2021
Delivered
6 August 2021
Status
Satisfied on 8 November 2021

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

By way of legal mortgage the freehold land at area j…

Charge code 0662 2231 0161

Satisfy charge 0662 2231 0161 on the Companies House WebFiling service

Created
6 July 2021
Delivered
9 July 2021
Status
Outstanding

Persons entitled

  • Spectrum Southern Limited and David John King

Brief description

The freehold land at london road and half moon street…

Charge code 0662 2231 0162

Satisfy charge 0662 2231 0162 on the Companies House WebFiling service

Created
25 June 2021
Delivered
12 July 2021
Status
Outstanding

Persons entitled

  • Hillbrook Grange Residential Care Home

Brief description

The freehold property known as land to the north of…

Charge code 0662 2231 0160

Satisfy charge 0662 2231 0160 on the Companies House WebFiling service

Created
29 April 2021
Delivered
30 April 2021
Status
Outstanding

Persons entitled

  • Lucid Trustee Services Limited as Security Agent

Brief description

Nil…

Charge code 0662 2231 0159

Satisfy charge 0662 2231 0159 on the Companies House WebFiling service

Created
2 March 2021
Delivered
4 March 2021
Status
Outstanding

Persons entitled

  • Barry Edward Bartram
  • Patricia Bartram
  • Mark Edward Bartram
  • Matthew Bartram

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

Brief description

The freehold land at bluebell road, norwich, shown edged…

Charge code 0662 2231 0158

Created
5 November 2020
Delivered
12 November 2020
Status
Satisfied on 9 April 2021

Persons entitled

  • Dorset Council

Brief description

The freehold land at west bay road and flood lane, bridport…

Charge code 0662 2231 0157

Created
7 August 2020
Delivered
5 September 2020
Status
Satisfied on 3 April 2021

Persons entitled

  • United Church Schools Foundation LTD

Brief description

F/H the priory school bolters lane banstead. T/no SY337864…

Charge code 0662 2231 0156

Created
7 August 2020
Delivered
22 August 2020
Status
Satisfied on 6 April 2021

Persons entitled

  • United Church Schools Foundation LTD

Brief description

F/H property the priory school bolters lane banstead t/no…

Charge code 0662 2231 0155

Satisfy charge 0662 2231 0155 on the Companies House WebFiling service

Created
3 March 2020
Delivered
5 March 2020
Status
Outstanding

Persons entitled

  • Edward Rawlings Properties Limited
  • Edward Terry Rawlings, Paul Edward Rawlings and Tracy Caron Rapley as Trustees of the Edward Rawlings (Hook) Limited Retirement Benefits Scheme 001578

Brief description

Land at station road hook hampshire - for more details…

Charge code 0662 2231 0154

Created
25 February 2020
Delivered
25 February 2020
Status
Satisfied on 3 September 2021

Persons entitled

  • Hmc Group Limited

Brief description

The freehold land and any buildings thereon at hexham…

Charge code 0662 2231 0153

Created
17 February 2020
Delivered
20 February 2020
Status
Satisfied on 12 April 2021

Persons entitled

  • Alan Stansfield and Margery Jean Stansfield
  • Hollins Strategic Land LLP

Brief description

The property known as dunollie, kepple lane, garstang…

Charge code 0662 2231 0152

Satisfy charge 0662 2231 0152 on the Companies House WebFiling service

Created
1 November 2019
Delivered
6 November 2019
Status
Outstanding

Persons entitled

  • Proposed Company Limited

Brief description

F/H land k/a guardian house at rotten row lichfield t/no…

Charge code 0662 2231 0151

Satisfy charge 0662 2231 0151 on the Companies House WebFiling service

Created
26 September 2019
Delivered
1 October 2019
Status
Outstanding

Persons entitled

  • Hamberley Properties (Basingstoke) S.A.R.L.

Brief description

The land at kempshott hill, basingstoke comprising part of…

Charge code 0662 2231 0150

Satisfy charge 0662 2231 0150 on the Companies House WebFiling service

Created
7 June 2019
Delivered
18 June 2019
Status
Outstanding

Persons entitled

  • M7 Real Estate Investment Partners Iv Propco LTD (As Chargee)

Brief description

The land known as plot 4, the green, stratford road…

Charge code 0662 2231 0149

Satisfy charge 0662 2231 0149 on the Companies House WebFiling service

Created
15 May 2019
Delivered
23 May 2019
Status
Outstanding

Persons entitled

  • U and I Group PLC

Brief description

The freehold land lying to the north of station road…

Charge code 0662 2231 0148

Satisfy charge 0662 2231 0148 on the Companies House WebFiling service

Created
3 May 2019
Delivered
15 May 2019
Status
Outstanding

Persons entitled

  • Charles Hassall Dodd
  • Adrian Paul Dodd
  • Celia Margot Davies
  • Rosamund Ida Hughes

Brief description

The freehold land at the cedars, old hall street, malpas…