BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09154515

Incorporation date

30/07/2014

Size

Small

Contacts

Registered address

Registered address

11 Devonshire Gardens, London W4 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2014)
dot icon10/11/2025
Accounts for a small company made up to 2025-04-30
dot icon08/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2024-04-30
dot icon03/12/2024
Director's details changed for Mr Ian Jonathan Shaw on 2024-11-20
dot icon03/09/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon21/05/2024
Registered office address changed from Crown House 1 Crown Square London Surrey GU21 6HR to 11 Devonshire Gardens London W4 3TN on 2024-05-21
dot icon04/01/2024
Accounts for a small company made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon24/01/2023
Accounts for a small company made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-04-30
dot icon08/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon03/08/2021
Satisfaction of charge 091545150012 in full
dot icon10/01/2021
Accounts for a small company made up to 2020-04-30
dot icon03/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2019-04-30
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon05/09/2018
Accounts for a small company made up to 2018-04-30
dot icon07/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon29/06/2018
Notification of Business Lending Development Funding Limited as a person with significant control on 2016-04-06
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon29/08/2017
Accounts for a small company made up to 2017-04-30
dot icon31/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon23/05/2017
Director's details changed for Mr Michael Terence Baker on 2017-04-28
dot icon17/11/2016
Audited abridged accounts made up to 2016-04-30
dot icon11/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon24/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon18/08/2015
Accounts for a small company made up to 2015-04-30
dot icon02/07/2015
Previous accounting period shortened from 2015-07-31 to 2015-04-30
dot icon05/06/2015
Satisfaction of charge 091545150011 in full
dot icon05/06/2015
Satisfaction of charge 091545150008 in full
dot icon05/06/2015
Satisfaction of charge 091545150006 in full
dot icon05/06/2015
Satisfaction of charge 091545150005 in full
dot icon05/06/2015
Satisfaction of charge 091545150004 in full
dot icon05/06/2015
Satisfaction of charge 091545150003 in full
dot icon05/06/2015
Satisfaction of charge 091545150002 in full
dot icon05/06/2015
Satisfaction of charge 091545150001 in full
dot icon05/06/2015
Satisfaction of charge 091545150009 in full
dot icon05/06/2015
Satisfaction of charge 091545150010 in full
dot icon29/05/2015
Registration of charge 091545150013, created on 2015-05-21
dot icon22/05/2015
Registration of charge 091545150012, created on 2015-05-21
dot icon02/05/2015
Registration of charge 091545150011, created on 2015-04-28
dot icon24/04/2015
Registration of charge 091545150010, created on 2015-04-22
dot icon20/04/2015
Registration of charge 091545150009, created on 2015-04-10
dot icon07/04/2015
Registration of charge 091545150008, created on 2015-03-20
dot icon07/04/2015
Registration of charge 091545150007, created on 2015-03-20
dot icon24/02/2015
Registration of charge 091545150006, created on 2015-02-23
dot icon26/11/2014
Registration of charge 091545150005, created on 2014-11-12
dot icon04/10/2014
Registration of charge 091545150003, created on 2014-09-30
dot icon04/10/2014
Registration of charge 091545150004, created on 2014-10-01
dot icon27/09/2014
Registration of charge 091545150002, created on 2014-09-23
dot icon17/09/2014
Registration of charge 091545150001, created on 2014-09-12
dot icon30/07/2014
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
30/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Howard Parfitt
Director
30/07/2014 - Present
39
Shaw, Ian Jonathan
Director
30/07/2014 - Present
31
Baker, Michael Terence
Director
30/07/2014 - Present
66
Wade, William Peter
Director
30/07/2014 - Present
14
Parfitt, Cecile Anne Louise
Director
30/07/2014 - Present
15

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 BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED is an(a) Active company incorporated on 30/07/2014 with the registered office located at 11 Devonshire Gardens, London W4 3TN. There are currently 6 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 BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED?

toggle

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED is currently Active. It was registered on 30/07/2014 .

Where is BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED located?

toggle

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED is registered at 11 Devonshire Gardens, London W4 3TN.

What does BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED do?

toggle

BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for BUSINESS LENDING RESIDENTIAL FUNDING 2 LIMITED?

toggle

The latest filing was on 10/11/2025: Accounts for a small company made up to 2025-04-30.