LANDMARK MORTGAGES LIMITED - FLEET


Company Profile Company Filings

Overview

LANDMARK MORTGAGES LIMITED is a Private Limited Company from FLEET ENGLAND and has the status: Active.
LANDMARK MORTGAGES LIMITED was incorporated 27 years ago on 30/10/1996 and has the registered number: 03273685. The accounts status is FULL and accounts are next due on 30/09/2024.

LANDMARK MORTGAGES LIMITED - FLEET

This company is listed in the following categories:
64922 - Activities of mortgage finance companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ADMIRAL HOUSE
FLEET
HAMPSHIRE
GU51 4YA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LANDMARK MORTGAGES PLC (until 18/07/2016)
NRAM PLC (until 18/07/2016)
NORTHERN ROCK (ASSET MANAGEMENT) PLC (until 16/05/2014)

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS HILARY SUSANNA YOUNG Secretary 2016-06-03 CURRENT
MR DAVID ROBERT CLINTON Jun 1954 British Director 2016-05-05 CURRENT
LEE JAMES KELLY Mar 1970 British Director 2017-07-01 CURRENT
MR ALEXANDER KLOOSTERMAN Mar 1956 Dutch Director 2022-09-22 CURRENT
MR HITESHKUMAR RAMESHCHANDRA PATEL Jan 1961 British Director 2016-05-05 CURRENT
SIR IAN GIBSON Feb 1947 British Director 2002-09-10 UNTIL 2008-02-22 RESIGNED
MR DAVID BENJAMIN LUNN Jan 1970 British Director 2014-11-20 UNTIL 2016-05-05 RESIGNED
ANDY ANNE MENZE KUIPERS Dec 1957 Dutch Director 2005-01-05 UNTIL 2007-11-16 RESIGNED
MR ALEXANDER KLOOSTERMAN Mar 1956 Dutch Director 2020-05-15 UNTIL 2021-04-30 RESIGNED
MR STEPHEN EDWARD JONES Jul 1964 British Director 2017-01-23 UNTIL 2017-06-30 RESIGNED
MR ANNE MENZE KUIPERS Dec 1957 Dutch Director 2007-12-13 UNTIL 2008-09-07 RESIGNED
MRS CHARLOTTE MARIE INSINGER Jul 1965 Dutch Director 2018-06-14 UNTIL 2022-04-01 RESIGNED
MR HUBERT ROBIN HUTTON Apr 1933 British Director 1996-11-13 UNTIL 2001-04-24 RESIGNED
GARY ANDREW HOFFMAN Oct 1960 British Director 2008-10-01 UNTIL 2010-10-01 RESIGNED
GERALD WALTER HICKEY Oct 1956 British Director 2016-05-05 UNTIL 2016-10-28 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2008-02-22 UNTIL 2008-10-01 RESIGNED
PHILIP RICHARD MILNES HARBOTTLE Mar 1934 British Director 1996-11-13 UNTIL 1998-04-28 RESIGNED
MR IAN JOHN HARES Dec 1958 British Director 2014-07-08 UNTIL 2016-07-18 RESIGNED
MR MICHIEL JOZEF ALEXANDER HEIJMEIJER Apr 1959 Dutch Director 2018-06-08 UNTIL 2020-04-30 RESIGNED
MR DAVID ANDREW JONES Dec 1958 British Director 2007-02-01 UNTIL 2008-02-22 RESIGNED
MR HEAN KUAN ANG Secretary 2016-05-05 UNTIL 2016-06-03 RESIGNED
MR JASON FITZPATRICK Secretary 2009-11-01 UNTIL 2010-05-28 RESIGNED
PAUL MARTIN HOPKINSON Secretary 2010-10-01 UNTIL 2014-06-30 RESIGNED
MR CHRISTOPHER JOBE Sep 1950 Secretary 1996-10-30 UNTIL 2002-10-01 RESIGNED
JOSEPH JEREMY OGDEN Secretary 2010-05-28 UNTIL 2010-10-01 RESIGNED
COLIN TAYLOR Sep 1955 British Secretary 2002-10-01 UNTIL 2009-11-01 RESIGNED
MR JOHN GORNALL Secretary 2014-06-30 UNTIL 2016-05-05 RESIGNED
MR ADAM JOHN APPLEGARTH Aug 1962 British Director 1996-10-30 UNTIL 2007-12-13 RESIGNED
MR NICHOLAS ADAM HODNETT FENWICK Oct 1960 British Director 2003-11-12 UNTIL 2007-11-16 RESIGNED
ROBERT HENRY DICKINSON May 1934 British Director 1996-11-13 UNTIL 2000-04-25 RESIGNED
MR JOHN FRANCIS DEVANEY Jun 1946 British Director 2007-11-16 UNTIL 2010-01-01 RESIGNED
ROBERT JOHN DAVIES Oct 1948 British Director 2008-10-10 UNTIL 2010-12-31 RESIGNED
KEITH MCCALLUM CURRIE Jul 1956 British Director 2005-01-05 UNTIL 2007-11-16 RESIGNED
JOHN RICHARD COATES Sep 1951 British Director 2008-08-05 UNTIL 2010-01-01 RESIGNED
MICHAEL DONAL BUCKLEY Feb 1945 Irish Director 2010-10-01 UNTIL 2016-05-05 RESIGNED
LEO PETER FINN Jul 1938 British Director 1996-11-13 UNTIL 2001-04-24 RESIGNED
MR ROBERT FREDERICK BENNETT May 1947 British Director 1996-11-13 UNTIL 2007-01-31 RESIGNED
MR DAVID FRANK BAKER May 1953 British Director 1996-10-30 UNTIL 2007-11-16 RESIGNED
MICHAEL KENT ATKINSON May 1945 English,Brazilian Director 2008-08-05 UNTIL 2016-05-05 RESIGNED
MR SIMON TIMOTHY LAFFIN Jun 1959 British Director 2007-11-16 UNTIL 2008-12-31 RESIGNED
ROBERT ANDREWS Oct 1963 British Director 2016-10-28 UNTIL 2017-07-01 RESIGNED
LAURENCE PHILIP ADAMS Oct 1956 British Director 2007-11-26 UNTIL 2010-01-01 RESIGNED
MR RICHARD LEE BANKS Jun 1951 British Director 2010-10-01 UNTIL 2016-07-18 RESIGNED
MR CHRISTOPHER NEWTON FOX Apr 1970 British Director 2013-09-20 UNTIL 2014-11-20 RESIGNED
MR JOHN JAMES FENWICK Aug 1932 British Director 1996-11-13 UNTIL 1999-12-31 RESIGNED
ANN FRANCES GODBEHERE Apr 1955 Canadian British Director 2008-02-22 UNTIL 2009-01-31 RESIGNED
MR JEFFREY ALAN MAYER Mar 1959 American Director 2016-05-05 UNTIL 2018-03-30 RESIGNED
SIR DAVID ROBERT MACGOWAN CHAPMAN Dec 1941 British Director 1996-11-13 UNTIL 2004-04-27 RESIGNED
MR PHILLIP ALEXANDER MCLELLAND Sep 1966 British Director 2011-07-01 UNTIL 2013-11-25 RESIGNED
MRS SUSAN CAROL LANGLEY Jul 1963 British Director 2010-01-01 UNTIL 2016-05-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Landmark Bidco Limited 2016-05-05 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FINANCE FOR MORTGAGES LIMITED SHIPLEY ENGLAND Active DORMANT 99999 - Dormant Company
HERON'S REACH DEVELOPMENTS LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
GRANITE FINANCE HOLDINGS LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
GPCH LIMITED LONDON ... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DESIGNATED MEMBER NO. 2 LIMITED Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY FUNDING 1 LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY FUNDING 3 PLC LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY MORTGAGES 2004 - 1 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY PECOH LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
AIRE VALLEY FUNDING 2 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GRANITE FINANCE FUNDING 2 LIMITED LONDON ... FULL 74990 - Non-trading company
GRANITE MASTER ISSUER PLC LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY WAREHOUSING 1 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY WAREHOUSING 2 LIMITED UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY MORTGAGES 2005-1 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY MORTGAGES 2006-1 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY WAREHOUSING 3 LIMITED UPMINSTER Dissolved... FULL 74990 - Non-trading company
AIRE VALLEY MORTGAGES 2007 - 1 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY MORTGAGES 2007-2 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
AIRE VALLEY MORTGAGES 2008-1 PLC UPMINSTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPITAL HOME LOANS LIMITED FLEET Active GROUP 64922 - Activities of mortgage finance companies
CHL MORTGAGES FOR INTERMEDIARIES LIMITED FLEET UNITED KINGDOM Active FULL 64922 - Activities of mortgage finance companies