ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BLG Mezzanine Co-Lending Limited

BLG Mezzanine Co-Lending Limited is an active company incorporated on 28 April 2015 with the registered office located in London, Greater London. BLG Mezzanine Co-Lending Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09565777
Private limited company
Age
10 years
Incorporated 28 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
11 Devonshire Gardens
London
W4 3TN
Address changed on 17 Sep 2025 (1 month ago)
Previous address was No. One Crown Square Woking Surrey GU21 6HR England
Telephone
08454656500
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Banker • French • Lives in England • Born in May 1966
Director • Banker • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Sep 1955
Business Lending Fund Management
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Business Lending Fund Management Ltd
Cecile Anne Louise Parfitt, , and 1 more are mutual people.
Active
Business Lending Development Finance Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Business Lending Development Funding Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Business Lending Residential Funding 2 Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Business Lending Residential Funding 3 Limited
Cecile Anne Louise Parfitt, Stuart Howard Parfitt, and 1 more are mutual people.
Active
Business Lending Residential Funding 4 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
Small Business Lending Services Limited
Cecile Anne Louise Parfitt and Stuart Howard Parfitt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£47.79K
Decreased by £1.17K (-2%)
Total Liabilities
-£1.5K
Same as previous period
Net Assets
£46.29K
Decreased by £1.17K (-2%)
Debt Ratio (%)
3%
Increased by 0.08% (+2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Registered Address Changed
1 Month Ago on 17 Sep 2025
Confirmation Submitted
1 Month Ago on 17 Sep 2025
Restoration Application Submitted
1 Month Ago on 17 Sep 2025
Business Lending Fund Management (PSC) Details Changed
1 Month Ago on 31 Aug 2025
Mrs Cecile Anne Louise Parfitt Details Changed
1 Month Ago on 31 Aug 2025
Mr William Peter Wade Details Changed
1 Month Ago on 31 Aug 2025
Mr Stuart Howard Parfitt Details Changed
1 Month Ago on 31 Aug 2025
Mrs Cecile Anne Louise Parfitt Details Changed
1 Month Ago on 31 Aug 2025
Compulsory Dissolution
2 Months Ago on 5 Aug 2025
Get Credit Report
Discover BLG Mezzanine Co-Lending Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Business Lending Fund Management as a person with significant control on 31 August 2025
Submitted on 17 Sep 2025
Director's details changed for Mr William Peter Wade on 31 August 2025
Submitted on 17 Sep 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 17 Sep 2025
Director's details changed for Mr Stuart Howard Parfitt on 31 August 2025
Submitted on 17 Sep 2025
Confirmation statement made on 28 April 2024 with updates
Submitted on 17 Sep 2025
Secretary's details changed for Mrs Cecile Anne Louise Parfitt on 31 August 2025
Submitted on 17 Sep 2025
Director's details changed for Mrs Cecile Anne Louise Parfitt on 31 August 2025
Submitted on 17 Sep 2025
Administrative restoration application
Submitted on 17 Sep 2025
Registered office address changed from No. One Crown Square Woking Surrey GU21 6HR England to 11 Devonshire Gardens London W4 3TN on 17 September 2025
Submitted on 17 Sep 2025
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year