GROUP 1 ESTATES LIMITED

Mortgages and charges registered against this company

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
23 December 2024
Charge number
32
Status
outstanding
Description
Freehold land being star lane farm, star lane, macclesfield (SK11 7TX) (title number CH178451). Freehold land being the star inn, 173 london road, macclesfield (SK11 0JT) (title number CH525495).
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
37
Status
outstanding
Description
Freehold land and buildings known as lying to the north east side of moorfield road, slyfield industrial estate, guildford surrey GU1 1TB with title number SY683963.
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
36
Status
outstanding
Description
Freehold land known as lexus nottingham, 408 derby road, nottingham, NG7 2GS with title number NT51582.
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
39
Status
outstanding
Description
Freehold land and buildings known as toyota burton, moor street, burton on trent, DE14 3SZ with title number SF302977.
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
35
Status
outstanding
Description
Freehold land and buildings known as toyota, edison road houndmills industrial estate, basingstoke, RG21 6YH with title number HP628625.
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
34
Status
outstanding
Description
Freehold land and buildings known as toyota, manchester road, paddington, warrington WA1 3LR with title numbers CH129919, CH207252, CH348818, CH284864, CH518184, CH207253, CH183162, CH379146, CH515650 and CH263600.
Source data

Toyota Financial Services (UK) PLC

Registration Date
23 December 2024
Charge number
38
Status
outstanding
Description
Freehold land and buildings known as sandhurst toyota, 144-148 high street, sandhurst, GU47 8HA with title number BK276084.
Source data

Bmw Financial Services (GB) Limited

Registration Date
18 December 2024
Charge number
33
Status
outstanding
Description
Gee cross service station, stockport road, hyde SK14 5ET title number GM753602 and the other properties listed in schedule 1 the property.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
20
Status
outstanding
Description
Land on the south side of belton road, loughborough, registered at the land registry with title number LT220078.
Source data

Mercedes-Benz Financial Services UK Limited (Crn 02472364)

Registration Date
12 December 2024
Charge number
21
Status
outstanding
Description
Unit 2, enterprise way, nottingham, NG2 1EN, registered at the land registry with title number NT400686.
Source data

Mercedes-Benz Financial Services UK Limited (Crn 02472364)

Registration Date
12 December 2024
Charge number
22
Status
outstanding
Description
Dairy site and car park at langford lane, kidlington, OX5 1JB, registered at the land registry with title number ON247316.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
23
Status
outstanding
Description
Land on the north side of A5117, little stanney, chester, registered at the land registry with title number CH648111.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
24
Status
outstanding
Description
Land on the west side of juniper lane, woolston, warrington and land on the east side of 391 manchester road, woolston, warrington, WA3 6DW, registered at the land registry with title numbers CH465661 and CH544389.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
25
Status
outstanding
Description
Blackhill filling station, warwick road, black hill CV37 0PF, registered at the land registry with title number WK332231.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
26
Status
outstanding
Description
Land on the south east side of john wigley way, coventry, registered at the land registry with title number MM79468.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
27
Status
outstanding
Description
17A st christophers way, pride park, derby, DE24 8JY, registered at the land registry with title number DY360696.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
28
Status
outstanding
Description
Land at point one (phase I and phase ii) conwy road, llandudno junction, registered at the land registry with title number CYM377159.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
29
Status
outstanding
Description
Land and buildings on the east side of constitution hill, leicester, registered at the land registry with title number LT209369.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
30
Status
outstanding
Description
Land on the east side of pall mall, liverpool, registered at the land registry with title number MS495131.
Source data

Mercedes-Benz Financial Services UK Limited (02472364)

Registration Date
12 December 2024
Charge number
31
Status
outstanding
Description
201 to 205 (odd) liverpool road, southport, PR8 4PH, registered at the land registry with title number MS252623.
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
17
Status
outstanding
Description
Freehold land being land at worwell farm, london road, cirencester with title number GR314135; freehold land being land on the south east side of london road, tetbury with title number GR389495; and freehold land being land on the south side of london road, tetbury with title number GR395990.
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
19
Status
outstanding
Description
Freehold land being land and buildings on the west side of green lane, heaton norris (SK4 2SB) with title number GM462061.
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
18
Status
outstanding
Description
Freehold land being unit b, stafford park 2, telford (TF3 3AR) with title number SL214362.
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
16
Status
outstanding
Description
Freehold land being unit 8, green lane industrial estate, brent road, stockport with title number GM27119.
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
13
Status
outstanding
Description
Freehold land being zone 5000 north harbour, lakeside, cosham, portsmouth (title number: PM24980).
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
14
Status
outstanding
Description
Freehold land being land lying to the north of pool lane, bromborough pool, wirral (title number: MS528210).
Source data

Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Registration Date
29 November 2024
Charge number
15
Status
outstanding
Description
Freehold land being land at lark hill, brinksway (title number: GM672785).
Source data

Bmw Financial Services (GB) Limited

Registration Date
1 August 2024
Charge number
12
Status
outstanding
Description
Bmw/ mini chelmsford, colchester road, springfield, chelmsford CM2 5PG - title number - EX385242 and the other properties listed in schedule 1 the property.
Source data

A LINDLEY ESQ

Registration Date
13 March 2007
Charge number
11
Status
unknown
Description
RENT DEPOSIT DEED

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Registration Date
13 November 1985
Charge number
10
Status
unknown
Description
DEED OF RELEASE & SUBSTITUTION

PRUDENTIAL ASSURANCE COMPANY LIMITED

Registration Date
19 September 1983
Charge number
9
Status
unknown
Description
DEED OF ASSURANCE

PRUDENTIAL ASSURANCE COMPANY LIMITED

Registration Date
2 February 1982
Charge number
8
Status
unknown
Description
DEED OF ASSURANCE

THE PRUDENTIAL ASSURANCE COMPANY LIMITED

Registration Date
12 September 1980
Charge number
7
Status
unknown
Description
DEED OF ASSURANCE

SHELL MEX AND B.P. LTD

Registration Date
17 October 1974
Charge number
6
Status
unknown
Description
MEMORANDUM OF DEPOSIT OF TITLE DEEDS

THE PRUDENTIAL ASSURANCE CO LTD

Registration Date
17 April 1974
Charge number
5
Status
unknown
Description
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 9/4/74

SHELL-MEX AND BP LIMITED

Registration Date
26 January 1966
Charge number
4
Status
unknown
Description
MEMO. OF DEPOSIT

PRUDENTIAL ASSURANCE CO LTD

Registration Date
11 September 1964
Charge number
2
Status
unknown
Description
DISPOSITION PRESENTED FOR REGISTRATION IN SCOTLAND ON 3/9/64

PRUDENTIAL ASSURANCE CO LTD

Registration Date
11 September 1964
Charge number
3
Status
unknown
Description
DISPOSITION PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 3/9/64

PRUDENTIAL ASSURANCE CO LTD

Registration Date
11 September 1964
Charge number
1
Status
unknown
Description
DISPOSITION PRESENTED FOR REGISTRATION ISCOTLAND ON 3/9/64


More Company Information