ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Business Lending Residential Funding 2 Limited

Business Lending Residential Funding 2 Limited is an active company incorporated on 30 July 2014 with the registered office located in London, Greater London. Business Lending Residential Funding 2 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09154515
Private limited company
Age
11 years
Incorporated 30 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (3 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Small
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
11 Devonshire Gardens
London
W4 3TN
England
Address changed on 21 May 2024 (1 year 5 months ago)
Previous address was Crown House 1 Crown Square London Surrey GU21 6HR
Telephone
08454656500
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Apr 1961
Director • British • Lives in UK • Born in May 1973
Director • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Sep 1955
Director • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Lending Development Funding Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 4 more are mutual people.
Active
Business Lending Residential Funding 3 Limited
Michael Terence Baker, Cecile Anne Louise Parfitt, and 4 more are mutual people.
Active
Business Lending Residential Funding Limited
Stuart Howard Parfitt, Jonathan Winston Rose, and 3 more are mutual people.
Active
Business Lending Fund Management Ltd
Cecile Anne Louise Parfitt, , and 1 more are mutual people.
Active
Business Lending Residential Funding 4 Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 2 more are mutual people.
Active
Business Lending Development Finance Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
BLG Mezzanine Co-Lending Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Heathside Partners LLP
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£10K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£7.84M
Increased by £5.78M (+281%)
Total Liabilities
-£7.38M
Increased by £5.84M (+380%)
Net Assets
£457.35K
Decreased by £63.62K (-12%)
Debt Ratio (%)
94%
Increased by 19.46% (+26%)
Latest Activity
Small Accounts Submitted
2 Days Ago on 10 Nov 2025
Confirmation Submitted
2 Months Ago on 8 Sep 2025
Small Accounts Submitted
11 Months Ago on 5 Dec 2024
Mr Ian Jonathan Shaw Details Changed
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 21 May 2024
Small Accounts Submitted
1 Year 10 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 12 Sep 2023
Small Accounts Submitted
2 Years 9 Months Ago on 25 Jan 2023
Confirmation Submitted
3 Years Ago on 5 Sep 2022
Get Credit Report
Discover Business Lending Residential Funding 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 April 2025
Submitted on 10 Nov 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 8 Sep 2025
Accounts for a small company made up to 30 April 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Ian Jonathan Shaw on 20 November 2024
Submitted on 3 Dec 2024
Confirmation statement made on 30 July 2024 with no updates
Submitted on 3 Sep 2024
Registered office address changed from Crown House 1 Crown Square London Surrey GU21 6HR to 11 Devonshire Gardens London W4 3TN on 21 May 2024
Submitted on 21 May 2024
Accounts for a small company made up to 30 April 2023
Submitted on 4 Jan 2024
Confirmation statement made on 30 July 2023 with no updates
Submitted on 12 Sep 2023
Accounts for a small company made up to 30 April 2022
Submitted on 25 Jan 2023
Confirmation statement made on 30 July 2022 with no updates
Submitted on 5 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year