CHARACTER FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARACTER FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02316414

Incorporation date

11/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winterton House, High Street, Westerham, Kent TN16 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1988)
dot icon11/04/2026
Resolutions
dot icon02/03/2026
Cancellation of shares. Statement of capital on 2026-02-18
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Solvency Statement dated 18/02/26
dot icon02/03/2026
Statement by Directors
dot icon23/02/2026
Change of details for Character Investements Ltd as a person with significant control on 2026-02-01
dot icon23/02/2026
Registered office address changed from Winterton House High Street Westerham TN16 1AJ England to Winterton House High Street Westerham Kent TN16 1AT on 2026-02-23
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-05-15 with updates
dot icon16/05/2025
Termination of appointment of Lee Grant Wallis as a director on 2025-03-31
dot icon14/02/2025
Termination of appointment of David George Edward Stanley as a director on 2025-02-01
dot icon14/02/2025
Termination of appointment of Stephen Mark Burrows as a director on 2025-02-01
dot icon02/08/2024
Appointment of Mr Paul Blakeney as a director on 2024-08-01
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/10/2021
Termination of appointment of Alan David Malyon as a director on 2021-10-29
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon30/11/2020
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham TN16 1AJ on 2020-11-30
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon06/02/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Appointment of Mr Alan David Malyon as a director on 2019-11-20
dot icon20/11/2019
Satisfaction of charge 023164140007 in full
dot icon09/10/2019
Registered office address changed from Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL England to 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 2019-10-09
dot icon02/10/2019
Registered office address changed from C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to Bourne House 40a, 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2019-10-02
dot icon05/06/2019
Resolutions
dot icon04/06/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Warren Robert Fairchild as a director on 2015-10-30
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon02/10/2015
Termination of appointment of David Frank Baker as a director on 2015-08-31
dot icon16/06/2015
Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 2015-06-16
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon13/04/2015
Satisfaction of charge 6 in full
dot icon26/03/2015
Registration of charge 023164140007, created on 2015-03-20
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/05/2014
Appointment of Mr David Frank Baker as a director
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon16/10/2013
Resolutions
dot icon27/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-15
dot icon16/05/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon15/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon13/05/2013
Miscellaneous
dot icon20/03/2013
Termination of appointment of Slc Registrars Limited as a secretary
dot icon20/03/2013
Register(s) moved to registered office address
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon02/10/2012
Resolutions
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Director's details changed for Mr Lee Grant Wallis on 2010-06-21
dot icon21/06/2010
Director's details changed for Warren Robert Fairchild on 2010-06-21
dot icon18/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon28/09/2009
Director appointed david george edward stanley
dot icon28/09/2009
Appointment terminated director hannah poulton
dot icon19/05/2009
Return made up to 18/05/09; full list of members
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2009
Miscellaneous
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon28/04/2008
Director's change of particulars / stephen burrows / 28/04/2008
dot icon25/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Secretary's particulars changed
dot icon09/10/2007
Location of register of members (non legible)
dot icon20/09/2007
Return made up to 18/05/06; full list of members; amend
dot icon20/09/2007
Return made up to 18/05/07; full list of members; amend
dot icon20/09/2007
Secretary resigned
dot icon20/09/2007
New secretary appointed
dot icon07/08/2007
Particulars of mortgage/charge
dot icon23/05/2007
Return made up to 18/05/07; full list of members
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Declaration of assistance for shares acquisition
dot icon10/07/2006
Resolutions
dot icon28/06/2006
Particulars of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon08/06/2006
Return made up to 18/05/06; full list of members
dot icon27/03/2006
Registered office changed on 27/03/06 from: canterbury house, 2-6 sydenham road, croydon, surrey CR0 9XE
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Director's particulars changed
dot icon17/02/2006
Director resigned
dot icon17/02/2006
Director resigned
dot icon01/02/2006
Director resigned
dot icon20/01/2006
Certificate of change of name
dot icon11/01/2006
Auditor's resignation
dot icon04/08/2005
Return made up to 18/05/05; no change of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon17/01/2005
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 18/05/04; no change of members
dot icon27/06/2003
Return made up to 18/05/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon25/06/2002
Return made up to 18/05/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Registered office changed on 15/04/02 from: kings parade, lower coombe street, croydon, CR0 1AA
dot icon09/03/2002
Director's particulars changed
dot icon29/01/2002
S-div 10/12/01
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Director resigned
dot icon18/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
New director appointed
dot icon22/11/2001
Certificate of change of name
dot icon19/07/2001
Return made up to 18/05/01; full list of members
dot icon19/07/2001
Registered office changed on 19/07/01 from: canterbury house, 2-6 sydenham road, croyden, surrey CR0 9XE
dot icon25/05/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Auditor's resignation
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New director appointed
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 18/05/00; change of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 18/05/99; full list of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon28/07/1998
Return made up to 18/05/98; full list of members
dot icon19/06/1998
Full group accounts made up to 1997-12-31
dot icon15/04/1998
Director resigned
dot icon09/09/1997
Certificate of change of name
dot icon23/06/1997
Return made up to 18/05/97; full list of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
Resolutions
dot icon13/02/1997
£ ic 78500/75500 14/10/96 £ sr 3000@1=3000
dot icon02/08/1996
Return made up to 18/05/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon30/05/1996
Resolutions
dot icon04/04/1996
£ ic 81500/78500 02/10/95 £ sr 3000@1=3000
dot icon26/06/1995
Return made up to 18/05/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Secretary resigned;new secretary appointed
dot icon04/04/1995
£ ic 93500/81500 06/03/95 £ sr 12000@1=12000
dot icon15/03/1995
Resolutions
dot icon14/03/1995
Director resigned
dot icon14/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 18/05/94; full list of members
dot icon06/01/1994
Ad 14/12/93--------- £ si 2500@1=2500 £ ic 91000/93500
dot icon10/06/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 18/05/93; full list of members
dot icon31/03/1993
Director resigned
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 18/05/92; no change of members
dot icon13/05/1992
New director appointed
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon13/11/1991
Registered office changed on 13/11/91 from: 10-12 upland road, dulwich, london, SE22 9EE
dot icon26/07/1991
Return made up to 18/05/91; change of members
dot icon26/07/1991
Registered office changed on 26/07/91
dot icon10/09/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 18/05/90; full list of members
dot icon26/04/1990
Registered office changed on 26/04/90 from: 96-104 old kent road, london, SE1 4NY
dot icon30/10/1989
Memorandum and Articles of Association
dot icon12/05/1989
New director appointed
dot icon13/04/1989
Resolutions
dot icon10/04/1989
Certificate of change of name
dot icon10/04/1989
Certificate of change of name
dot icon06/02/1989
New director appointed
dot icon06/02/1989
New director appointed
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Accounting reference date notified as 31/12
dot icon11/01/1989
Director resigned;new director appointed
dot icon11/01/1989
Secretary resigned;new secretary appointed
dot icon11/01/1989
Registered office changed on 11/01/89 from: 2 baches street, london, N1 6UB
dot icon11/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, David George Edward
Director
23/09/2009 - 01/02/2025
33
Blakeney, Paul
Director
01/08/2024 - Present
3
Wallis, Lee Grant
Director
29/04/1992 - 31/03/2025
4

Persons with Significant Control

1
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 CHARACTER FINANCIAL SERVICES LIMITED

CHARACTER FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 11/11/1988 with the registered office located at Winterton House, High Street, Westerham, Kent TN16 1AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARACTER FINANCIAL SERVICES LIMITED?

toggle

CHARACTER FINANCIAL SERVICES LIMITED is currently Active. It was registered on 11/11/1988 .

Where is CHARACTER FINANCIAL SERVICES LIMITED located?

toggle

CHARACTER FINANCIAL SERVICES LIMITED is registered at Winterton House, High Street, Westerham, Kent TN16 1AT.

What does CHARACTER FINANCIAL SERVICES LIMITED do?

toggle

CHARACTER FINANCIAL SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHARACTER FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.