Background WavePink WaveYellow Wave

CHECKLEY HOMES LIMITED (02671709)

CHECKLEY HOMES LIMITED (02671709) is an active UK company. incorporated on 16 December 1991. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHECKLEY HOMES LIMITED has been registered for 34 years. Current directors include DENVIR, Paul Michael, WHITE, Jeremy Mark.

Company Number
02671709
Status
active
Type
ltd
Incorporated
16 December 1991
Age
34 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DENVIR, Paul Michael, WHITE, Jeremy Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKLEY HOMES LIMITED

CHECKLEY HOMES LIMITED is an active company incorporated on 16 December 1991 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHECKLEY HOMES LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02671709

LTD Company

Age

34 Years

Incorporated 16 December 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

TALAKAN LIMITED
From: 16 January 1992To: 15 March 2017
LEVERWISE UK LIMITED
From: 16 December 1991To: 16 January 1992
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

3 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Owner Exit
Jan 20
Director Left
Aug 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Secretary
Appointed 01 Oct 2003

DENVIR, Paul Michael

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 01 Oct 2003

WHITE, Jeremy Mark

Active
4 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 31 Jul 2001

MORRIS, David Scott

Resigned
The Old Vicarage, GranboroughMK18
Secretary
Appointed 31 Oct 1994
Resigned 31 May 1997

NEILL, Roger Stuart

Resigned
43 Courthouse Road, MaidenheadSL6 6JA
Secretary
Appointed 01 Feb 1994
Resigned 31 Oct 1994

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 01 Nov 1996
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Secretary
Appointed 06 Jan 1992
Resigned 01 Feb 1994

WHITE, Matthew Charles

Resigned
346a Old York Road, LondonSW18 1SS
Secretary
Appointed 31 Jul 2001
Resigned 01 Oct 2003

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 16 Dec 1991
Resigned 06 Jan 1992

AXFORD, Bernard Charles

Resigned
3 Millfield, BerkhamstedHP4 2PB
Born April 1944
Director
Appointed 06 Jul 1993
Resigned 30 Sept 1994

GREEN, Robert Peter

Resigned
2 Manor Gardens, Maids MoretonMK18 1RJ
Born October 1948
Director
Appointed 06 Jan 1992
Resigned 17 Apr 1994

WALTON, Anthony Richard

Resigned
3 Lyneham Road, BicesterOX6 7FN
Born July 1953
Director
Appointed 06 Jul 1993
Resigned 31 Oct 1995

WHITE, Colin Maurice Arnold

Resigned
Brooklyn Cottage Moreton Road, ChichesterPO18 8LL
Born July 1939
Director
Appointed 30 Sept 1994
Resigned 31 Jul 2001

WHITE, David Arnold

Resigned
Blandings 15 The Warren, HarpendenAL5 2NH
Born December 1941
Director
Appointed 06 Jan 1992
Resigned 01 Feb 1994

WILLIAMS, Robert Geoffrey

Resigned
4 Vimy Court, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 31 Jul 2001
Resigned 14 Aug 2024

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 16 Dec 1991
Resigned 06 Jan 1992

Persons with significant control

2

1 Active
1 Ceased
Vimy Road, Leighton BuzzardLU7 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019

Mr Paul Michael Denvir

Ceased
Vimy Court, Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
403b403b
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
6 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
395Particulars of Mortgage or Charge
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
5 July 1995
403aParticulars of Charge Subject to s859A
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
27 August 1993
288288
Legacy
2 August 1993
395Particulars of Mortgage or Charge
Legacy
11 February 1993
225(2)225(2)
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
395Particulars of Mortgage or Charge
Legacy
28 February 1992
88(2)R88(2)R
Legacy
28 February 1992
224224
Legacy
24 January 1992
287Change of Registered Office
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1991
NEWINCIncorporation