Background WavePink WaveYellow Wave

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED (08278232)

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED (08278232) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BUSINESS LENDING RESIDENTIAL FUNDING LIMITED has been registered for 13 years. Current directors include BAKER, Michael Terence, PARFITT, Stuart Howard, ROSE, Jonathan Winston and 2 others.

Company Number
08278232
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
11 Devonshire Gardens, London, W4 3TN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, Michael Terence, PARFITT, Stuart Howard, ROSE, Jonathan Winston, SHAW, Ian Jonathan, WADE, William Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED

BUSINESS LENDING RESIDENTIAL FUNDING LIMITED is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BUSINESS LENDING RESIDENTIAL FUNDING LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08278232

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

11 Devonshire Gardens London, W4 3TN,

Previous Addresses

Crown House 1 Crown Square Woking Surrey GU21 6HR
From: 1 May 2014To: 21 May 2024
11 Devonshire Gardens London W4 3TN
From: 10 January 2013To: 1 May 2014
Ground Floor 30 City Road London EC1Y 2AB United Kingdom
From: 1 November 2012To: 10 January 2013
Timeline

28 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Feb 13
Loan Secured
Jun 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Mar 17
Owner Exit
Jul 18
Loan Secured
Nov 18
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

PARFITT, Cecile Anne Louise

Active
Tannery Studios, SendGU23 7EF
Secretary
Appointed 03 Jan 2013

BAKER, Michael Terence

Active
Tannery Studios, SendGU23 7EF
Born April 1961
Director
Appointed 01 Nov 2012

PARFITT, Stuart Howard

Active
Tannery Studios, SendGU23 7EF
Born December 1966
Director
Appointed 03 Jan 2013

ROSE, Jonathan Winston

Active
Tannery Studios, SendGU23 7EF
Born May 1973
Director
Appointed 01 May 2014

SHAW, Ian Jonathan

Active
Tannery Studios, SendGU23 7EF
Born December 1968
Director
Appointed 01 May 2014

WADE, William Peter

Active
Tannery Studios, SendGU23 7EF
Born September 1955
Director
Appointed 03 Jan 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 01 Nov 2012
Resigned 01 Nov 2012

ROSE, Jonathan Winston

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born May 1973
Director
Appointed 01 Nov 2012
Resigned 25 Jan 2013

SHAW, Ian Jonathan

Resigned
Old Brewery Mews, LondonNW3 1PZ
Born December 1968
Director
Appointed 01 Nov 2012
Resigned 25 Jan 2013

Persons with significant control

2

1 Active
1 Ceased

The Bank Of N.T. Butterfield & Son Limited

Ceased
Front Street, Hamilton

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Aug 2016
Devonshire Gardens, LondonW4 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Resolution
3 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
11 July 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Legacy
27 February 2013
MG01MG01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Incorporation Company
1 November 2012
NEWINCIncorporation