LMQ PROPERTIES LIMITED
Management of real estate on a fee or contract basis
LMQ PROPERTIES LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
C/Of Kishens 13 Montpelier Avenue Bexley Kent DA5 3AP England
Full company profile for LMQ PROPERTIES LIMITED (04249044), an active company based in Bexley, England. Incorporated 10 Jul 2001. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£393.04k
Total Liabilities
£992.08k
Turnover
N/A
Employees
2
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Lydia Mary Stoker | Secretary | British | Unknown | 1 Jul 2008 | Active |
| Lydia Mary Stoker | Director | British | United Kingdom | 10 Jul 2001 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Carey Charles Edwards
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Lydia Mary Stoker
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
29 Grantwood Close, Redhill (RH1 5SN) REIGATE AND BANSTEAD | Leasehold | - | 5 Feb 2025 |
Land on the west side of Tilburstow Hill Road, South Godstone, Godstone TANDRIDGE | Freehold | - | 29 Jul 2019 |
North View, 12 Honeycrock Lane, Redhill (RH1 5DF) REIGATE AND BANSTEAD | Freehold | £329,950 | 29 Aug 2018 |
Land on the west side of Old Tilburstow Road, South Godstone, Godstone TANDRIDGE | Freehold | - | 18 Jan 2017 |
14 Smallfield Road, Horley (RH6 9AU) REIGATE AND BANSTEAD | Freehold | £213,500 | 8 Dec 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 22 Jul 2025 | Confirmation Statement | Confirmation statement made on 10 Jul 2025 with no updates | |
| 25 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 11 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 10 Jul 2024 | Confirmation Statement | Confirmation statement made on 10 Jul 2024 with no updates |
Annual accounts made up to 31 Jul 2025
Confirmation statement made on 10 Jul 2025 with no updates
Annual accounts made up to 31 Jul 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 10 Jul 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
5 days ago on 28 Apr 2026
Confirmation statement made on 10 Jul 2025 with no updates
9 months ago on 22 Jul 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 25 Apr 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 11 Feb 2025
Confirmation statement made on 10 Jul 2024 with no updates
1 years ago on 10 Jul 2024
