CHECKLEY HOMES LIMITED

Register to unlock more data on OkredoRegister

CHECKLEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671709

Incorporation date

16/12/1991

Size

Dormant

Contacts

Registered address

Registered address

4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1991)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon22/08/2024
Termination of appointment of Robert Geoffrey Williams as a director on 2024-08-14
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon23/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon30/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon16/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon13/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/01/2020
Confirmation statement made on 2019-12-01 with updates
dot icon03/01/2020
Notification of Arnold White Group Limited as a person with significant control on 2019-12-01
dot icon03/01/2020
Cessation of Paul Michael Denvir as a person with significant control on 2019-12-01
dot icon03/01/2020
Director's details changed for Mr Robert Geoffrey Williams on 2019-12-01
dot icon03/01/2020
Director's details changed for Jeremy Mark White on 2019-12-01
dot icon03/01/2020
Director's details changed for Mr Paul Michael Denvir on 2019-12-01
dot icon03/01/2020
Secretary's details changed for Mr Paul Michael Denvir on 2019-12-01
dot icon05/02/2019
Accounts for a dormant company made up to 2018-04-30
dot icon18/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon06/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon15/03/2017
Resolutions
dot icon15/03/2017
Change of name notice
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon08/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon22/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon21/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon29/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon17/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/11/2010
Accounts for a dormant company made up to 2010-04-30
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon22/12/2009
Director's details changed for Jeremy Mark White on 2009-12-01
dot icon22/12/2009
Director's details changed for Paul Denvir on 2009-12-01
dot icon03/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/12/2008
Return made up to 01/12/08; full list of members
dot icon21/01/2008
Return made up to 01/12/07; no change of members
dot icon11/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon15/12/2006
Return made up to 01/12/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/12/2005
Return made up to 01/12/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon22/11/2004
Return made up to 01/12/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-04-30
dot icon15/12/2003
Return made up to 01/12/03; full list of members
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
Registered office changed on 05/11/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU
dot icon13/12/2002
Return made up to 01/12/02; full list of members
dot icon07/10/2002
Full accounts made up to 2002-04-30
dot icon05/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Full accounts made up to 2001-04-30
dot icon10/12/2001
Return made up to 01/12/01; full list of members
dot icon06/12/2001
Director resigned
dot icon29/11/2001
Director resigned
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon19/01/2001
Full accounts made up to 2000-04-30
dot icon27/11/2000
Return made up to 01/12/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon22/12/1999
Full accounts made up to 1999-04-30
dot icon22/12/1999
Return made up to 01/12/99; full list of members
dot icon21/12/1999
Declaration of mortgage charge released/ceased
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon20/01/1999
Return made up to 01/12/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon18/12/1997
Return made up to 01/12/97; no change of members
dot icon06/07/1997
Secretary resigned
dot icon23/01/1997
Full accounts made up to 1996-04-30
dot icon13/01/1997
Return made up to 01/12/96; no change of members
dot icon04/12/1996
Particulars of mortgage/charge
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
Registered office changed on 06/11/96 from: icknield house 40 west street dunstable beds LU6 1TA
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon08/12/1995
Return made up to 01/12/95; full list of members
dot icon03/11/1995
Director resigned
dot icon29/08/1995
Full accounts made up to 1994-04-30
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon05/07/1995
Declaration of satisfaction of mortgage/charge
dot icon23/05/1995
Return made up to 16/12/94; no change of members
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/06/1994
Director resigned
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon21/04/1994
Particulars of mortgage/charge
dot icon21/01/1994
Return made up to 16/12/93; no change of members
dot icon28/09/1993
Full accounts made up to 1993-04-30
dot icon27/08/1993
New director appointed
dot icon27/08/1993
New director appointed
dot icon02/08/1993
Particulars of mortgage/charge
dot icon11/02/1993
Accounting reference date extended from 31/12 to 30/04
dot icon11/01/1993
Return made up to 16/12/92; full list of members
dot icon05/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Particulars of mortgage/charge
dot icon28/02/1992
Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1992
Accounting reference date notified as 31/12
dot icon24/01/1992
Registered office changed on 24/01/92 from: 50 old street london EC1V 9AQ
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon24/01/1992
Director resigned;new director appointed
dot icon16/01/1992
Certificate of change of name
dot icon16/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Anthony Richard
Director
06/07/1993 - 31/10/1995
3
Green, Robert Peter
Director
06/01/1992 - 17/04/1994
5
Williams, Robert Geoffrey
Director
31/07/2001 - 14/08/2024
43
White, Jeremy Mark
Director
31/07/2001 - Present
21
Denvir, Paul Michael
Director
01/10/2003 - Present
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECKLEY HOMES LIMITED

CHECKLEY HOMES LIMITED is an(a) Active company incorporated on 16/12/1991 with the registered office located at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECKLEY HOMES LIMITED?

toggle

CHECKLEY HOMES LIMITED is currently Active. It was registered on 16/12/1991 .

Where is CHECKLEY HOMES LIMITED located?

toggle

CHECKLEY HOMES LIMITED is registered at 4 Vimy Court, Vimy Road, Leighton Buzzard, Bedfordshire LU7 1FG.

What does CHECKLEY HOMES LIMITED do?

toggle

CHECKLEY HOMES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHECKLEY HOMES LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-04-30.