Advanced company searchLink opens in new window

PERSIMMON HOMES LIMITED

Company number 04108747

Filter charges

Filter charges
806 charges registered
402 outstanding, 402 satisfied, 2 part satisfied

Charge code 0410 8747 0816

Satisfy charge 0410 8747 0816 on the Companies House WebFiling service

Created
26 June 2025
Delivered
1 July 2025
Status
Outstanding

Persons entitled

  • Hallam Land Management Limited
  • Commercial Estates Projects Limited

Brief description

The freehold property at phase 2 penniment farm, mansfield…

Charge code 0410 8747 0815

Satisfy charge 0410 8747 0815 on the Companies House WebFiling service

Created
21 May 2025
Delivered
27 May 2025
Status
Outstanding

Persons entitled

  • Julia Catherine Mary Cross
  • Lucy Emma Ruth Christie
  • Justin Thomas Cross

Brief description

Land on the south-east side of fosseway south, midsomer…

Charge code 0410 8747 0814

Satisfy charge 0410 8747 0814 on the Companies House WebFiling service

Created
14 May 2025
Delivered
27 May 2025
Status
Outstanding

Persons entitled

  • West Northamptonshire Council

Brief description

Land at dallington, northampton edged red on the plan…

Charge code 0410 8747 0813

Satisfy charge 0410 8747 0813 on the Companies House WebFiling service

Created
12 May 2025
Delivered
21 May 2025
Status
Outstanding

Persons entitled

  • Withey Developments Limited

Brief description

The freehold property known as land at virginia park…

Charge code 0410 8747 0812

Satisfy charge 0410 8747 0812 on the Companies House WebFiling service

Created
23 April 2025
Delivered
29 April 2025
Status
Outstanding

Persons entitled

  • A. & J. Stephen (Builders) Limited

Brief description

A standard security over all and whole two areas of ground…

Charge code 0410 8747 0811

Satisfy charge 0410 8747 0811 on the Companies House WebFiling service

Created
4 April 2025
Delivered
9 April 2025
Status
Outstanding

Persons entitled

  • Monson Homes Limited

Brief description

All that freehold property at land to the west of victoria…

Charge code 0410 8747 0810

Satisfy charge 0410 8747 0810 on the Companies House WebFiling service

Created
31 March 2025
Delivered
3 April 2025
Status
Outstanding

Persons entitled

  • Allan Water Homes Limited

Brief description

All and whole that area of ground at phase 2A, branshill…

Charge code 0410 8747 0808

Satisfy charge 0410 8747 0808 on the Companies House WebFiling service

Created
31 March 2025
Delivered
2 April 2025
Status
Outstanding

Persons entitled

  • Tht and L&Q Developments LLP

Brief description

That land forming part of the land at land off cawsey and…

Charge code 0410 8747 0809

Satisfy charge 0410 8747 0809 on the Companies House WebFiling service

Created
26 March 2025
Delivered
3 April 2025
Status
Outstanding

Persons entitled

  • Tiviot Way Investments Limited

Brief description

By way of legal charge, the freehold property known as part…

Charge code 0410 8747 0807

Satisfy charge 0410 8747 0807 on the Companies House WebFiling service

Created
7 March 2025
Delivered
17 March 2025
Status
Outstanding

Persons entitled

  • Andrew Smith (Also Known as John Andrew Duncan Smith)
  • Caroline Elizabeth Milne
  • Lorna Marion Dixon

Brief description

All and whole that area of ground located to the east of…

Charge code 0410 8747 0806

Satisfy charge 0410 8747 0806 on the Companies House WebFiling service

Created
4 March 2025
Delivered
6 March 2025
Status
Outstanding

Persons entitled

  • Daniel Ronald West
  • Josephine Ann Sherwood
  • Sidney Alfred Sherwood
  • Andrew Joseph Sherwood

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

Brief description

Land forming part of the land at wyvern farm, london road…

Charge code 0410 8747 0805

Satisfy charge 0410 8747 0805 on the Companies House WebFiling service

Created
27 February 2025
Delivered
27 February 2025
Status
Outstanding

Persons entitled

  • Newstead Developments Limited
  • Jennifer Mary Metcalfe
  • Alison Jayne Metcalfe & Andrew Robert Metcalfe

Brief description

Land at holme road market weighton york being part of the…

Charge code 0410 8747 0804

Satisfy charge 0410 8747 0804 on the Companies House WebFiling service

Created
24 January 2025
Delivered
4 February 2025
Status
Outstanding

Persons entitled

  • Dinah Rona Bennett

Brief description

The freehold land at kemsley, sittingbourne, kent being the…

Charge code 0410 8747 0803

Satisfy charge 0410 8747 0803 on the Companies House WebFiling service

Created
24 January 2025
Delivered
4 February 2025
Status
Outstanding

Persons entitled

  • Ian William Kemsley
  • Graeme William Kemsley
  • Rebecca Jane Kemsley
  • Christine Sarah Tivenan

Brief description

The freehold land at kemsley, sittingbourne, kent being the…

Charge code 0410 8747 0802

Satisfy charge 0410 8747 0802 on the Companies House WebFiling service

Created
24 January 2025
Delivered
31 January 2025
Status
Outstanding

Persons entitled

  • E.H. Nicholls Holdings Limited

Brief description

The land at sittingbourne, kent being part of the land…

Charge code 0410 8747 0801

Satisfy charge 0410 8747 0801 on the Companies House WebFiling service

Created
16 January 2025
Delivered
28 January 2025
Status
Outstanding

Persons entitled

  • Richard Burnaby Kennedy Dyott
  • Francis William Miles Burkitt

Brief description

The land forming part of the freehold property known as the…

Charge code 0410 8747 0800

Satisfy charge 0410 8747 0800 on the Companies House WebFiling service

Created
10 January 2025
Delivered
15 January 2025
Status
Outstanding

Persons entitled

  • Boningale Homes Limited

Brief description

The land shown shaded green on the plan appended to the…

Charge code 0410 8747 0799

Satisfy charge 0410 8747 0799 on the Companies House WebFiling service

Created
9 January 2025
Delivered
14 January 2025
Status
Outstanding

Persons entitled

  • Geoffrey Mountain, Helen Louise Mountain, Amy Louise Mountain, Joanna Amanda Winstanley and Steven Briggs

Brief description

The property being land to the south of brown bank lane…

Charge code 0410 8747 0798

Satisfy charge 0410 8747 0798 on the Companies House WebFiling service

Created
20 December 2024
Delivered
9 January 2025
Status
Outstanding

Persons entitled

  • Mactaggart & Mickel Homes Limited

Brief description

All and whole those areas of ground to the north of glasgow…

Charge code 0410 8747 0797

Satisfy charge 0410 8747 0797 on the Companies House WebFiling service

Created
20 December 2024
Delivered
24 December 2024
Status
Outstanding

Persons entitled

  • Riverside Park Limited

Brief description

The freehold property shown edged blue on the plan and…

Charge code 0410 8747 0796

Satisfy charge 0410 8747 0796 on the Companies House WebFiling service

Created
19 December 2024
Delivered
20 December 2024
Status
Outstanding

Persons entitled

  • Winchburgh Developments Limited (As "Creditor")

Brief description

All and whole the area of ground shown coloured blue on the…

Charge code 0410 8747 0795

Satisfy charge 0410 8747 0795 on the Companies House WebFiling service

Created
19 December 2024
Delivered
20 December 2024
Status
Outstanding

Persons entitled

  • Winchburgh Developments Limited (As "Creditor")

Brief description

All and whole those areas of ground at block HH1/HH2…

Charge code 0410 8747 0794

Satisfy charge 0410 8747 0794 on the Companies House WebFiling service

Created
19 November 2024
Delivered
26 November 2024
Status
Outstanding

Persons entitled

  • St Paul's Developments Limited

Brief description

The freehold property at thistleton farm, common lane…

Charge code 0410 8747 0793

Satisfy charge 0410 8747 0793 on the Companies House WebFiling service

Created
8 November 2024
Delivered
20 November 2024
Status
Outstanding

Persons entitled

  • John George Rotherford, Mary Elizabeth Rotherford-Hope, Caroline Mary Simms and Stephen Peter John Simms

Brief description

By way of legal mortgage over the properties listed in the…

Charge code 0410 8747 0792

Satisfy charge 0410 8747 0792 on the Companies House WebFiling service

Created
29 October 2024
Delivered
6 November 2024
Status
Outstanding

Persons entitled

  • Pauline Joyce Hopper, Emma Diane Custance Baker and Clair Louise Brown as Trustees of Both the Heather Mary Burrough Trust and the Alan John Burrough Trust

Brief description

Land forming part of the land at southbrook lane, whimple…