CHARACTER FINANCIAL SERVICES LIMITED
Overview
| Company Name | CHARACTER FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02316414 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARACTER FINANCIAL SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is CHARACTER FINANCIAL SERVICES LIMITED located?
| Registered Office Address | Winterton House High Street TN16 1AT Westerham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARACTER FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBRA FINANCIAL SERVICES LIMITED | Jan 20, 2006 | Jan 20, 2006 |
| BKG FINANCIAL SERVICES LIMITED | Jan 13, 2006 | Jan 13, 2006 |
| BURROWS KEITH GROUP LIMITED | Sep 10, 1997 | Sep 10, 1997 |
| BURROWS KEITH & ASSOCIATES LIMITED | Apr 11, 1989 | Apr 11, 1989 |
| SYSTEMDOME LIMITED | Nov 11, 1988 | Nov 11, 1988 |
What are the latest accounts for CHARACTER FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHARACTER FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for CHARACTER FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Feb 18, 2026
| 4 pages | SH06 | ||||||||||||||
Registered office address changed from Winterton House High Street Westerham TN16 1AJ England to Winterton House High Street Westerham Kent TN16 1AT on Feb 23, 2026 | 1 pages | AD01 | ||||||||||||||
Change of details for Character Investements Ltd as a person with significant control on Feb 01, 2026 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Lee Grant Wallis as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Mark Burrows as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David George Edward Stanley as a director on Feb 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Blakeney as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||||||
Termination of appointment of Alan David Malyon as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham TN16 1AJ on Nov 30, 2020 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of CHARACTER FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLAKENEY, Paul | Director | High Street TN16 1AT Westerham Winterton House Kent England | England | British | 285473400001 | |||||
| BOWLER, Michael | Secretary | Morley Road Sanderstead CR2 0EN South Croydon 28 Surrey | British | 13539620002 | ||||||
| CHEVERTON, Peter James | Secretary | 14 Strettit Gardens East Peckham TN12 5ES Tonbridge Kent | British | 13345700001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Curzon House 24 High Street SM7 2LJ Banstead Surrey | 111052920001 | |||||||
| ARMSTRONG, Jeffrey Mark Alan | Director | 35 Florence Road CR2 0PQ South Croydon Surrey | England | British | 105976090001 | |||||
| BAKER, David Frank | Director | c/o Cobra Minster Court Mincing Lane EC3R 7AA London 11th Floor, 1 England | England | British | 187980300001 | |||||
| BOWLER, Michael | Director | Morley Road Sanderstead CR2 0EN South Croydon 28 Surrey | England | British | 13539620002 | |||||
| BRIGHT, Peter John | Director | Buckingham Way SM6 9LU Wallington 55 Surrey | England | British | 110864550001 | |||||
| BURROWS, Stephen Mark | Director | Firdale East Parkside Great Park CR6 9PZ Warlingham Surrey | United Kingdom | British | 13539590001 | |||||
| FAIRCHILD, Warren Robert | Director | c/o Cobra Minster Court Mincing Lane EC3R 7AA London 11th Floor, 1 England | Uk | British | 86542250001 | |||||
| HEWETT, David Christopher | Director | Flat 55 Albany Mansions Albert Bridge Road SW11 4PQ London | British | 14091420001 | ||||||
| KEITH, Colin Reginald | Director | Heath Cottage Colley Lane RH2 9DD Reigate Surrey | British | 13539600001 | ||||||
| KENNEDY, Martin James | Director | Simonswood Sutton Road Langley ME17 3LZ Maidstone Kent | United Kingdom | British | 1454380001 | |||||
| MALYON, Alan David | Director | High Street TN16 1AJ Westerham Winterton House England | England | British | 264880870001 | |||||
| MANKELOW, John Stanley | Director | Holly Cottage Millers Lane Outwood RH1 5PZ Redhill Surrey | England | British | 19724140001 | |||||
| PEASEY, Mark | Director | 57 Kilnmead Northgate RH10 8BD Crawley West Sussex | British | 80027330001 | ||||||
| POULTON, Hannah | Director | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| STANLEY, David George Edward | Director | 12 Court Meadow Close TN6 3LW Rotherfield East Sussex | England | British | 79784840001 | |||||
| WALLIS, Lee Grant | Director | High Street TN16 1AJ Westerham Winterton House England | England | British | 27309640002 |
Who are the persons with significant control of CHARACTER FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Character Investments Ltd | Sep 02, 2016 | High Street TN16 1AT Westerham Winterton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0