Advanced company searchLink opens in new window

MILLER HOMES LIMITED

Company number SC255429

Filter charges

Filter charges
422 charges registered
140 outstanding, 282 satisfied, 0 part satisfied

Charge code SC25 5429 0372

Satisfy charge SC25 5429 0372 on the Companies House WebFiling service

Created
12 November 2020
Delivered
19 November 2020
Status
Outstanding

Persons entitled

  • Philip James Hope
  • Georgina Mary Hope-Crossley

Brief description

Land at bishopton lane, stratford-upon-avon comprising 12…

Charge code SC25 5429 0371

Satisfy charge SC25 5429 0371 on the Companies House WebFiling service

Created
23 October 2020
Delivered
27 October 2020
Status
Outstanding

Persons entitled

  • Hamish Campbell Maclaine Mitchell
  • Ronald Stewart Rankine
  • Jennifer Storey
  • John Ian Russell

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

Brief description

All and whole those flatted dwelling houses at 2 haig lane…

Charge code SC25 5429 0369

Satisfy charge SC25 5429 0369 on the Companies House WebFiling service

Created
2 October 2020
Delivered
14 October 2020
Status
Outstanding

Persons entitled

  • Thomas Aitken Clark, Janette Crawford Strang Clark, Craig George Findlay Clark and Ian Thomas Clark as Partners of and Trustees for the Firm of T&J Clark and Sons

Brief description

All and whole the six plots or areas of ground at wellheads…

Charge code SC25 5429 0370

Created
29 September 2020
Delivered
19 October 2020
Status
Satisfied on 5 April 2022

Persons entitled

  • James Thomas Boon
  • Edward Roberts Boon
  • Joanna Elizabeth Parker
  • Banks Property Limited

Brief description

Land at moss close farm, pelton, county durham, edged green…

Charge code SC25 5429 0368

Satisfy charge SC25 5429 0368 on the Companies House WebFiling service

Created
10 September 2020
Delivered
15 September 2020
Status
Outstanding

Persons entitled

  • Mavis Webster

Brief description

Land at pitty close farm shown edged red and blue on the…

Charge code SC25 5429 0367

Created
2 July 2020
Delivered
13 July 2020
Status
Satisfied on 15 January 2021

Persons entitled

  • John William Holmes and Catherine Linda Holmes

Brief description

The freehold property known as plots 17 to 21 (inclusive)…

Charge code SC25 5429 0366

Satisfy charge SC25 5429 0366 on the Companies House WebFiling service

Created
29 May 2020
Delivered
15 June 2020
Status
Outstanding

Persons entitled

  • Edward Andrew Hughes

Brief description

The property defined as “parcel 2” in the sale contract…

Charge code SC25 5429 0365

Created
1 May 2020
Delivered
13 May 2020
Status
Satisfied on 1 October 2020

Persons entitled

  • Alistair Robert Robertson and Robert James Robertson as Partners of the Firm of Robert Robertson & Son

Brief description

All and whole those 13 areas of ground shown outlined and…

Charge code SC25 5429 0364

Satisfy charge SC25 5429 0364 on the Companies House WebFiling service

Created
25 February 2020
Delivered
27 February 2020
Status
Outstanding

Persons entitled

  • Sp Transmission PLC

Brief description

All and whole those subjects to the south of holytown road…

Charge code SC25 5429 0363

Created
4 February 2020
Delivered
18 February 2020
Status
Satisfied on 11 February 2023

Persons entitled

  • Northern Trust Company Limited
  • Hmn Investments Limited
  • Sydney Snowball and Gwenyth Lillian Snowball

Brief description

Land at norham road, west chirton, north tyneside.

Charge code SC25 5429 0362

Created
31 January 2020
Delivered
11 February 2020
Status
Satisfied on 26 January 2022

Persons entitled

  • William James Grey, Alec George Grey, Robert Edric Grey and Hazel Veronica Staley

Brief description

6.1 acres of the net developable area of the acquired…

Charge code SC25 5429 0361

Created
31 January 2020
Delivered
10 February 2020
Status
Satisfied on 7 June 2023

Persons entitled

  • Alistair Robert Robertson and Robert James Robertson (As Partners for the Firm of Robert Robertson & Son)

Brief description

All and whole the area of ground shown outlined and hatched…

Charge code SC25 5429 0360

Satisfy charge SC25 5429 0360 on the Companies House WebFiling service

Created
24 January 2020
Delivered
4 February 2020
Status
Outstanding

Persons entitled

  • The Right Honourable Helene Gladys Frances Viscount Scarsdale (As Trustee of Third Viscount Scarsdale's Will Trust (Accumulation and Maintenance Fund)
  • The Right Honourable Frederick Richard Penn the Earl Howe (As Trustee of Third Viscount Scarsdale's Will Trust (Accumulation and Maintenance Fund)
  • Patrick Robert Maguire (As Trustee of Third Viscount Scarsdale's Will Trust (Accumulation and Maintenance Fund)
  • The Honourable David James Nathaniel Curzon (For the Rest of the Chargees Please See the Legal Charge)

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

Brief description

The freehold land on the west side of kedleston road…

Charge code SC25 5429 0359

Created
8 January 2020
Delivered
27 January 2020
Status
Satisfied on 10 January 2022

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

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

Charge code SC25 5429 0357

Satisfy charge SC25 5429 0357 on the Companies House WebFiling service

Created
20 December 2019
Delivered
23 December 2019
Status
Outstanding

Persons entitled

  • Philip Anthony Amer, Carol Ann Amer, Maureen Amer and Theakston Estates (Investments) Limited

Brief description

Land at flatts lane, normanby, middlesbrough…

Charge code SC25 5429 0358

Satisfy charge SC25 5429 0358 on the Companies House WebFiling service

Created
6 December 2019
Delivered
18 December 2019
Status
Outstanding

Persons entitled

  • The Official Custodian for Charities on Behalf of the King Henry Viii Endowed Trust, Warwick

Brief description

Land at hampton magna, warwickshire…

Charge code SC25 5429 0356

Satisfy charge SC25 5429 0356 on the Companies House WebFiling service

Created
16 October 2019
Delivered
24 October 2019
Status
Outstanding

Persons entitled

  • Lands Improvement Holdings Shrewsbury S.A.R.L

Brief description

The freehold property situate at and known as parcel z…

Charge code SC25 5429 0355

Created
2 October 2019
Delivered
8 October 2019
Status
Satisfied on 15 January 2021

Persons entitled

  • John William Holmes and Catherine Linda Holmes

Brief description

The freehold property known as land on the north west side…

Charge code SC25 5429 0354

Created
9 September 2019
Delivered
16 September 2019
Status
Satisfied on 12 March 2021

Persons entitled

  • Makin Developments Wakefield LTD

Brief description

The property at aberford road, stanley wakefield shown…

Charge code SC25 5429 0353

Satisfy charge SC25 5429 0353 on the Companies House WebFiling service

Created
5 September 2019
Delivered
10 September 2019
Status
Outstanding

Persons entitled

  • The Scottish Ministers

Brief description

4 units of land and buildings outlined in red on plan 1…

Charge code SC25 5429 0352

Satisfy charge SC25 5429 0352 on the Companies House WebFiling service

Created
30 August 2019
Delivered
2 September 2019
Status
Outstanding

Assets ceased/released

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

Persons entitled

  • University of Sunderland

Brief description

The freehold property known as land at south bents avenue…

Charge code SC25 5429 0351

Created
19 July 2019
Delivered
29 July 2019
Status
Satisfied on 21 July 2021

Persons entitled

  • Robert Henry Dickinson
  • Peter Charles Desborough Burnell
  • John Michael Loyd
  • Gladman Developments Limited

Brief description

The freehold property known as the land off milkwell lane…

Charge code SC25 5429 0350

Created
3 July 2019
Delivered
11 July 2019
Status
Satisfied on 9 October 2020

Persons entitled

  • Thomas Aitken Clark, Janette Crawford Strang Clark, Craig George Findlay Clark and Ian Thomas Clark, as Partners of and Trustees for the Firm of T&J Clark and Sons

Brief description

All and whole the subjects at wellheads farm, murieston…

Charge code SC25 5429 0349

Satisfy charge SC25 5429 0349 on the Companies House WebFiling service

Created
28 June 2019
Delivered
10 July 2019
Status
Outstanding

Persons entitled

  • Veronica Mary Francis Henty

Brief description

The freehold property shown edged red on the plan. Annexed…

Charge code SC25 5429 0348

Created
28 June 2019
Delivered
4 July 2019
Status
Satisfied on 22 March 2021

Persons entitled

  • Julia Maria Higgins, Amanda Louise Kinghorn, Sally Jane Kendall Who are the Trustees for the Time Being of the Trust Created by an Assent of the Property and Other Land Dated 15 February 1994

Brief description

The land at the south side of breary lane east bramhope…