CHARACTER FINANCIAL SERVICES LIMITED

CHARACTER FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARACTER FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02316414
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARACTER FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRA FINANCIAL SERVICES LIMITEDJan 20, 2006Jan 20, 2006
    BKG FINANCIAL SERVICES LIMITEDJan 13, 2006Jan 13, 2006
    BURROWS KEITH GROUP LIMITEDSep 10, 1997Sep 10, 1997
    BURROWS KEITH & ASSOCIATES LIMITEDApr 11, 1989Apr 11, 1989
    SYSTEMDOME LIMITEDNov 11, 1988Nov 11, 1988

    What are the latest accounts for CHARACTER FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHARACTER FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for CHARACTER FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium & redemption reserve 18/02/2026
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Feb 18, 2026

    • Capital: GBP 12,044.70
    4 pagesSH06

    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 pagesAD01

    Change of details for Character Investements Ltd as a person with significant control on Feb 01, 2026

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on May 15, 2025 with updates

    4 pagesCS01

    Termination of appointment of Lee Grant Wallis as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Stephen Mark Burrows as a director on Feb 01, 2025

    1 pagesTM01

    Termination of appointment of David George Edward Stanley as a director on Feb 01, 2025

    1 pagesTM01

    Appointment of Mr Paul Blakeney as a director on Aug 01, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on May 15, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    22 pagesAA

    Termination of appointment of Alan David Malyon as a director on Oct 29, 2021

    1 pagesTM01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on May 15, 2020 with updates

    4 pagesCS01

    Who are the officers of CHARACTER FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKENEY, Paul
    High Street
    TN16 1AT Westerham
    Winterton House
    Kent
    England
    Director
    High Street
    TN16 1AT Westerham
    Winterton House
    Kent
    England
    EnglandBritish285473400001
    BOWLER, Michael
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    Secretary
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    British13539620002
    CHEVERTON, Peter James
    14 Strettit Gardens
    East Peckham
    TN12 5ES Tonbridge
    Kent
    Secretary
    14 Strettit Gardens
    East Peckham
    TN12 5ES Tonbridge
    Kent
    British13345700001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    Secretary
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    111052920001
    ARMSTRONG, Jeffrey Mark Alan
    35 Florence Road
    CR2 0PQ South Croydon
    Surrey
    Director
    35 Florence Road
    CR2 0PQ South Croydon
    Surrey
    EnglandBritish105976090001
    BAKER, David Frank
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    England
    Director
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    England
    EnglandBritish187980300001
    BOWLER, Michael
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    Director
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    EnglandBritish13539620002
    BRIGHT, Peter John
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    Director
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    EnglandBritish110864550001
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritish13539590001
    FAIRCHILD, Warren Robert
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    England
    Director
    c/o Cobra
    Minster Court
    Mincing Lane
    EC3R 7AA London
    11th Floor, 1
    England
    UkBritish86542250001
    HEWETT, David Christopher
    Flat 55 Albany Mansions
    Albert Bridge Road
    SW11 4PQ London
    Director
    Flat 55 Albany Mansions
    Albert Bridge Road
    SW11 4PQ London
    British14091420001
    KEITH, Colin Reginald
    Heath Cottage Colley Lane
    RH2 9DD Reigate
    Surrey
    Director
    Heath Cottage Colley Lane
    RH2 9DD Reigate
    Surrey
    British13539600001
    KENNEDY, Martin James
    Simonswood Sutton Road
    Langley
    ME17 3LZ Maidstone
    Kent
    Director
    Simonswood Sutton Road
    Langley
    ME17 3LZ Maidstone
    Kent
    United KingdomBritish1454380001
    MALYON, Alan David
    High Street
    TN16 1AJ Westerham
    Winterton House
    England
    Director
    High Street
    TN16 1AJ Westerham
    Winterton House
    England
    EnglandBritish264880870001
    MANKELOW, John Stanley
    Holly Cottage Millers Lane
    Outwood
    RH1 5PZ Redhill
    Surrey
    Director
    Holly Cottage Millers Lane
    Outwood
    RH1 5PZ Redhill
    Surrey
    EnglandBritish19724140001
    PEASEY, Mark
    57 Kilnmead
    Northgate
    RH10 8BD Crawley
    West Sussex
    Director
    57 Kilnmead
    Northgate
    RH10 8BD Crawley
    West Sussex
    British80027330001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    STANLEY, David George Edward
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    Director
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    EnglandBritish79784840001
    WALLIS, Lee Grant
    High Street
    TN16 1AJ Westerham
    Winterton House
    England
    Director
    High Street
    TN16 1AJ Westerham
    Winterton House
    England
    EnglandBritish27309640002

    Who are the persons with significant control of CHARACTER FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Character Investments Ltd
    High Street
    TN16 1AT Westerham
    Winterton House
    England
    Sep 02, 2016
    High Street
    TN16 1AT Westerham
    Winterton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10009957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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