LANDMARK MORTGAGES LIMITED

Active London

Activities of mortgage finance companies

35 employees website.com
Financial services Activities of mortgage finance companies
L

LANDMARK MORTGAGES LIMITED

Activities of mortgage finance companies

Founded 30 Oct 1996 Active London, England 35 employees website.com
Financial services Activities of mortgage finance companies

Previous Company Names

LANDMARK MORTGAGES PLC 18 Jul 2016 — 18 Jul 2016
NRAM PLC 16 May 2014 — 18 Jul 2016
NORTHERN ROCK (ASSET MANAGEMENT) PLC 31 Dec 2009 — 16 May 2014
NORTHERN ROCK PLC 30 Oct 1996 — 31 Dec 2009
Accounts Submitted 6 May 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 6 Nov 2025 Next due 13 Nov 2026 6 months remaining
Net assets £32M £2M 2024 year on year
Total assets £42M £987K 2024 year on year
Total Liabilities £0
Charges 22
1 outstanding 21 satisfied

Contact & Details

Contact

Registered Address

5 Churchill Place 10th Floor London E14 5HU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LANDMARK MORTGAGES LIMITED (03273685), an active financial services company based in London, England. Incorporated 30 Oct 1996. Activities of mortgage finance companies. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

N/A

Net Assets

£32.15M

Decreased by £1.54M (-5%)

Total Liabilities

N/A

Turnover

£3.67M

Decreased by £203.00k (-5%)

Employees

35

Increased by 2 (+6%)

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Landmark Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Landmark Bidco Limited

United Kingdom

Active
Notified 5 May 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

LANDMARK BIDCO LIMITED united kingdom
LANDMARK MORTGAGES LIMITED Current Company

Charges

Charges

1 outstanding 21 satisfied

Properties

Properties

6 freehold 4 leasehold 10 total
AddressTenurePrice PaidDate Added
10 Budworth Drive, Liverpool (L25 9SE) KNOWSLEY
Freehold-12 May 2014
6 Alliance Place, Sunderland (SR4 6AZ) SUNDERLAND
Freehold-7 Jan 2014
221 Saltwell Road, Gateshead (NE8 4TL) GATESHEAD
Freehold£11,7007 Jan 2013
67 Lobley Hill Road, Gateshead (NE8 4XB) GATESHEAD
Leasehold£83,95020 Dec 2012
40 Thornton Road, Morecambe (LA4 5PE) LANCASTER
Freehold-5 Nov 2012
10 Budworth Drive, Liverpool (L25 9SE)
Freehold
Added 12 May 2014
District KNOWSLEY
6 Alliance Place, Sunderland (SR4 6AZ)
Freehold
Added 7 Jan 2014
District SUNDERLAND
221 Saltwell Road, Gateshead (NE8 4TL)
Freehold £11,700
Added 7 Jan 2013
District GATESHEAD
67 Lobley Hill Road, Gateshead (NE8 4XB)
Leasehold £83,950
Added 20 Dec 2012
District GATESHEAD
40 Thornton Road, Morecambe (LA4 5PE)
Freehold
Added 5 Nov 2012
District LANCASTER

Documents

Company Filings

DateCategoryDescriptionDocument
6 Jan 2026Persons With Significant ControlChange to Landmark Bidco Limited as a person with significant control on 2025-04-14
6 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-30 with no updates
21 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
1 Jul 2025OfficersChange Corporate Secretary Company With Change Date
30 Jun 2025OfficersAppointment of Csc Corporate Services (Uk) Limited as director on 2025-06-30
6 Jan 2026 Persons With Significant Control

Change to Landmark Bidco Limited as a person with significant control on 2025-04-14

6 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-30 with no updates

21 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

30 Jun 2025 Officers

Appointment of Csc Corporate Services (Uk) Limited as director on 2025-06-30

Recent Activity

Latest Activity

Change to Landmark Bidco Limited as a person with significant control on 2025-04-14

3 months ago on 6 Jan 2026

Confirmation statement made on 2025-10-30 with no updates

5 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 21 Jul 2025

Change Corporate Secretary Company With Change Date

9 months ago on 1 Jul 2025

Appointment of Csc Corporate Services (Uk) Limited as director on 2025-06-30

9 months ago on 30 Jun 2025