BUSINESS LENDING RESIDENTIAL FUNDING LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08278232

Incorporation date

01/11/2012

Size

Small

Contacts

Registered address

Registered address

11 Devonshire Gardens, London W4 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon17/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon17/12/2025
Change of details for Business Lending Development Funding Limited as a person with significant control on 2016-04-06
dot icon16/12/2025
Change of details for Business Lending Development Funding Limited as a person with significant control on 2024-05-21
dot icon04/12/2025
Director's details changed for Mr William Peter Wade on 2025-11-01
dot icon04/12/2025
Director's details changed for Mr Ian Jonathan Shaw on 2025-11-01
dot icon04/12/2025
Director's details changed for Mr Michael Terence Baker on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Jonathan Winston Rose on 2025-11-01
dot icon03/12/2025
Director's details changed for Mr Stuart Howard Parfitt on 2025-11-01
dot icon03/12/2025
Secretary's details changed for Cecile Anne Louise Parfitt on 2025-11-01
dot icon10/11/2025
Accounts for a small company made up to 2025-04-30
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 icon03/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon21/05/2024
Registered office address changed from Crown House 1 Crown Square Woking 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 icon05/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon24/01/2023
Accounts for a small company made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/03/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon10/01/2021
Accounts for a small company made up to 2020-04-30
dot icon27/11/2019
Accounts for a small company made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon15/11/2018
Registration of charge 082782320019, created on 2018-11-14
dot icon05/09/2018
Accounts for a small company made up to 2018-04-30
dot icon03/07/2018
Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2016-08-01
dot icon29/06/2018
Notification of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2016-08-01
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 icon30/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon30/08/2017
Accounts for a small company made up to 2017-04-30
dot icon23/05/2017
Director's details changed for Mr Michael Terence Baker on 2017-04-28
dot icon21/03/2017
Registration of charge 082782320018, created on 2017-03-16
dot icon04/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon20/09/2016
Full accounts made up to 2016-04-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon18/08/2015
Accounts for a small company made up to 2015-04-30
dot icon15/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/10/2014
Appointment of Mr Ian Jonathan Shaw as a director on 2014-05-01
dot icon24/10/2014
Appointment of Mr Jonathan Winston Rose as a director on 2014-05-01
dot icon03/09/2014
Resolutions
dot icon11/08/2014
Accounts for a small company made up to 2014-04-30
dot icon11/07/2014
All of the property or undertaking has been released from charge 082782320013
dot icon11/07/2014
All of the property or undertaking has been released from charge 082782320014
dot icon04/07/2014
Registration of charge 082782320017, created on 2014-06-26
dot icon04/07/2014
Registration of charge 082782320016, created on 2014-06-26
dot icon04/07/2014
Registration of charge 082782320015, created on 2014-06-26
dot icon09/05/2014
Registration of charge 082782320014
dot icon09/05/2014
Registration of charge 082782320013
dot icon01/05/2014
Registered office address changed from 11 Devonshire Gardens London W4 3TN on 2014-05-01
dot icon02/04/2014
Registration of charge 082782320012
dot icon01/04/2014
Registration of charge 082782320011
dot icon21/03/2014
Registration of charge 082782320010
dot icon11/03/2014
Registration of charge 082782320009
dot icon04/03/2014
Registration of charge 082782320008
dot icon06/02/2014
Current accounting period extended from 2013-11-30 to 2014-04-30
dot icon10/01/2014
Annual return made up to 2013-11-01 with full list of shareholders
dot icon08/01/2014
Registration of charge 082782320007
dot icon21/10/2013
Registration of charge 082782320006
dot icon01/10/2013
Registration of charge 082782320005
dot icon14/06/2013
Registration of charge 082782320004
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2013
Termination of appointment of Jonathan Rose as a director
dot icon30/01/2013
Termination of appointment of Ian Shaw as a director
dot icon10/01/2013
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom on 2013-01-10
dot icon10/01/2013
Appointment of Cecile Anne Louise Parfitt as a secretary
dot icon10/01/2013
Appointment of Mr Stuart Howard Parfitt as a director
dot icon10/01/2013
Appointment of Mr William Peter Wade as a director
dot icon12/12/2012
Appointment of Mr Michael Terence Baker as a director
dot icon12/12/2012
Appointment of Ian Jonathan Shaw as a director
dot icon12/12/2012
Appointment of Jonathan Winston Rose as a director
dot icon05/11/2012
Termination of appointment of Graham Cowan as a director
dot icon01/11/2012
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
01/11/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
01/11/2012 - 01/11/2012
7050
Baker, Michael Terence
Director
01/11/2012 - Present
66
Shaw, Ian Jonathan
Director
01/05/2014 - Present
30
Shaw, Ian Jonathan
Director
01/11/2012 - 25/01/2013
30
Rose, Jonathan Winston
Director
01/05/2014 - Present
48

Persons with Significant Control

2
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 LIMITED

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED is an(a) Active company incorporated on 01/11/2012 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 LIMITED?

toggle

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED is currently Active. It was registered on 01/11/2012 .

Where is BUSINESS LENDING RESIDENTIAL FUNDING LIMITED located?

toggle

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

What does BUSINESS LENDING RESIDENTIAL FUNDING LIMITED do?

toggle

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-01 with no updates.