Background WavePink WaveYellow Wave

LMA PROPERTY SOLUTIONS LIMITED (11316801)

LMA PROPERTY SOLUTIONS LIMITED (11316801) is an active UK company. incorporated on 18 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. LMA PROPERTY SOLUTIONS LIMITED has been registered for 7 years. Current directors include CHITTOCK, Robert, CHITTOCK, Victoria Jane.

Company Number
11316801
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
809 Salisbury House 29 Finsbury Circus, London, EC2M 7AQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHITTOCK, Robert, CHITTOCK, Victoria Jane
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LMA PROPERTY SOLUTIONS LIMITED

LMA PROPERTY SOLUTIONS LIMITED is an active company incorporated on 18 April 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. LMA PROPERTY SOLUTIONS LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11316801

LTD Company

Age

7 Years

Incorporated 18 April 2018

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 17 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

809 Salisbury House 29 Finsbury Circus London, EC2M 7AQ,

Previous Addresses

C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th England
From: 24 May 2023To: 20 March 2026
Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England
From: 15 April 2021To: 24 May 2023
54 Hagley Road Birmingham West Midlands B16 8PE England
From: 7 January 2020To: 15 April 2021
Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England
From: 3 September 2018To: 7 January 2020
397 Lichfield Road Sutton Coldfield B74 4DH England
From: 18 April 2018To: 3 September 2018
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jan 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Secured
Sept 21
Loan Secured
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Secured
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHITTOCK, Robert

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born January 1973
Director
Appointed 18 Apr 2018

CHITTOCK, Victoria Jane

Active
29 Finsbury Circus, LondonEC2M 7AQ
Born August 1973
Director
Appointed 18 Apr 2018

Persons with significant control

3

1 Active
2 Ceased
29 Finsbury Circus, LondonEC2M 7AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2024

Mrs Victoria Jane Chittock

Ceased
Quadrant Court, BirminghamB15 1TH
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018
Ceased 30 Apr 2024

Mr Robert Chittock

Ceased
Quadrant Court, BirminghamB15 1TH
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2018
Ceased 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

50

Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Incorporation Company
18 April 2018
NEWINCIncorporation