LANDMARK MORTGAGES LIMITED

ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4YA

Previous name: LANDMARK MORTGAGES PLC (changed on 18-Jul-2016)
Previous name: NRAM PLC (changed on 18-Jul-2016)
Previous name: NORTHERN ROCK (ASSET MANAGEMENT) PLC (changed on 16-May-2014)

Company Number: 03273685
Incorporation date: 30-Oct-1996
Status: Active
Entity type: Private Limited Company

SIC codes:
64922 Activities of mortgage finance companies





SUMMARY

This company is 27.4 years old and is currently active. It is controlled by Landmark Bidco Limited. The company has positive equity (net assets) of GBP 118 million which has increased from GBP 114.3 million in the previous year. Retained earnings is negative (GBP -44.1 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 5 active officers (directors or partners) who are or were officers of 23 other companies, 6 (26.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP -190,000 2,174,000 -16,256,000 -69,500,000
31-Dec-2018 GBP 2,826,000 3,108,000 -592,000 -10,869,000
31-Dec-2017 GBP 34,594,000 4,845,000 9,238,000
31-Dec-2016 GBP 873,000 -10,238,000
29-Jun-2016 GBP 608,800,000 886,800,000 173,500,000 669,500,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 40,000,000 -44,135,000 118,013,000
31-Dec-2018 GBP 20,000,000 25,365,000 114,254,000
31-Dec-2017 GBP 20,000,000 36,234,000 157,900,000
31-Dec-2016 GBP 123,990,000 410,484,000 67,113,000 745,863,000
29-Jun-2016 GBP 56,300,000 124,000,000 394,700,000 3,885,900,000 124,000,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2019 GBP 50.00% 20,000,000 20,000,000 40,000,000 30,000,000
31-Dec-2017 GBP -519.95% -514,474,000 613,420,822 98,946,822 356,183,822
31-Dec-2016 GBP -0.01% 15,774,000 -195,597,600,000 -195,581,826,000 -195,617,863,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Hilary Susanna YOUNG 03 Jun 2016 28 Mar 2024 1 - 0
Resigned Hean Kuan ANG 05 May 2016 03 Jun 2016 0 - 1
Resigned John GORNALL 30 Jun 2014 05 May 2016 0 - 1
Resigned Paul Martin HOPKINSON 01 Oct 2010 30 Jun 2014 0 - 1
Resigned Joseph Jeremy OGDEN 28 May 2010 01 Oct 2010 0 - 1
Resigned Jason FITZPATRICK 01 Nov 2009 28 May 2010 0 - 1
Resigned Colin TAYLOR 01 Oct 2002 01 Nov 2009 0 - 8
Resigned Christopher JOBE 30 Oct 1996 01 Oct 2002 0 - 22

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Alexander KLOOSTERMAN 22 Sep 2022 Director Dutch 1 - 20 (0.0%)
Resigned Alexander KLOOSTERMAN 15 May 2020 30 Apr 2021 Director Dutch 1 - 10 (0.0%)
Resigned Alexander KLOOSTERMAN 15 May 2020 30 Apr 2021 Director Dutch 1 - 20 (0.0%)
Resigned Peter Jeremy SCHANCUPP 28 Feb 2019 17 Jun 2022 Lawyer American 0 - 20 (0.0%)
Resigned Charlotte Marie INSINGER 14 Jun 2018 01 Apr 2022 Mangement And Business Advisory Dutch 0 - 20 (0.0%)
Resigned Michiel Jozef Alexander HEIJMEIJER 08 Jun 2018 30 Apr 2020 Managing Director Dutch 0 - 10 (0.0%)
Active Lee James KELLY 01 Jul 2017 Chartered Accountant British 2 - 00 (0.0%)
Active Lee James KELLY 01 Jul 2017 Chartered Accountant British 3 - 00 (0.0%)
Resigned Stephen Edward JONES 23 Jan 2017 30 Jun 2017 Consultant British 0 - 20 (0.0%)
Resigned Robert Kenneth ANDREWS 28 Oct 2016 01 Jul 2017 Chief Executive British 6 - 20 (0.0%)
Active Hiteshkumar Rameshchandra PATEL 05 May 2016 Company Director British 4 - 143 (16.7%)
Resigned Gerald Walter HICKEY 05 May 2016 28 Oct 2016 Company Director British 0 - 30 (0.0%)
Resigned Jeffrey Alan MAYER 05 May 2016 30 Mar 2018 Company Director American 0 - 20 (0.0%)
Active David Robert CLINTON 05 May 2016 Company Director British 2 - 108 (66.7%)
Resigned David Benjamin LUNN 20 Nov 2014 05 May 2016 Non-Executive Director British 0 - 50 (0.0%)
Resigned David Benjamin LUNN 20 Nov 2014 05 May 2016 Non-Executive Director British 0 - 40 (0.0%)
Resigned Ian John HARES 08 Jul 2014 18 Jul 2016 Finance & Investment Director British 1 - 8349 (58.3%)
Resigned Christopher Newton FOX 20 Sep 2013 20 Nov 2014 Non-Executive Director British 4 - 90 (0.0%)
Resigned Henry James O'NEIL 28 Jun 2012 20 Sep 2013 Non-Executive Director British/American 0 - 40 (0.0%)
Resigned Phillip Alexander MCLELLAND 01 Jul 2011 25 Nov 2013 Finance Director British 0 - 7460 (81.1%)
Resigned Richard Lee BANKS 01 Oct 2010 18 Jul 2016 Banker British 9 - 4211 (21.6%)
Resigned Louise Alexandra Virginia Charlotte, Lady PATTEN 01 Oct 2010 31 Dec 2013 Company Director British 0 - 10 (0.0%)
Resigned John Hartley TATTERSALL 01 Oct 2010 05 May 2016 Non Executive Director British 0 - 10 (0.0%)
Resigned Michael Donal BUCKLEY 01 Oct 2010 05 May 2016 Self Employed Company Director And Adviser Irish 0 - 60 (0.0%)
Resigned Andrew Michael TATE 01 Jan 2010 01 Oct 2010 Company Director British 0 - 10 (0.0%)
Resigned Richard Alan PYM 01 Jan 2010 05 May 2016 Company Director British 0 - 10 (0.0%)
Resigned Susan Carol LANGLEY 01 Jan 2010 05 May 2016 Company Director British 3 - 40 (0.0%)
Resigned Keith Charles William MORGAN 01 Jan 2010 05 May 2016 Comapny Director British 4 - 305 (14.7%)
Resigned Robert John DAVIES 10 Oct 2008 31 Dec 2010 Company Director British 0 - 5013 (26.0%)
Resigned Gary Andrew HOFFMAN 01 Oct 2008 01 Oct 2010 Bank Executive British 0 - 92 (22.2%)
Resigned Michael Kent ATKINSON 05 Aug 2008 05 May 2016 Company Director English,Brazilian 0 - 152 (13.3%)
Resigned John Richard COATES 05 Aug 2008 01 Jan 2010 Company Director British 1 - 50 (0.0%)
Resigned Philip John, The Right Honourable The Lord Remnant REMNANT 22 Feb 2008 01 Oct 2010 Company Director British 3 - 162 (10.5%)
Resigned Stephen Alan Michael HESTER 22 Feb 2008 01 Oct 2008 Company Director British 0 - 29072 (24.8%)
Resigned Ann Frances GODBEHERE 22 Feb 2008 31 Jan 2009 Company Director Canadian British 0 - 51 (20.0%)
Resigned Ronald Arnon SANDLER 22 Feb 2008 01 Jan 2010 Company Director British,German 0 - 3412 (35.3%)
Resigned Thomas Whinfield SCHOLAR 22 Feb 2008 01 Jan 2010 Company Director British 0 - 31 (33.3%)
Resigned Andrew Paul THOMPSON 17 Jan 2008 22 Feb 2008 Company Director British 11 - 4410 (18.2%)
Resigned Anne Menze KUIPERS 13 Dec 2007 07 Sep 2008 Bank Executive Dutch 0 - 21 (50.0%)
Resigned Laurence Philip ADAMS 26 Nov 2007 01 Jan 2010 Company Director British 2 - 301 (3.1%)
Resigned Simon Timothy LAFFIN 16 Nov 2007 31 Dec 2008 Non Executive Director British 0 - 265 (19.2%)
Resigned John Francis DEVANEY 16 Nov 2007 01 Jan 2010 Non Executive Director British 0 - 5430 (55.6%)
Resigned Bryan Kaye SANDERSON 19 Oct 2007 22 Feb 2008 Company Director British 3 - 4311 (23.9%)
Resigned David Andrew JONES 01 Feb 2007 22 Feb 2008 Finance Director British 0 - 167 (43.8%)
Resigned Rosemary Anne RADCLIFFE 01 Mar 2005 16 Nov 2007 None British 0 - 111 (9.1%)
Resigned Michael James QUEEN 05 Jan 2005 01 May 2008 Investment Banker British 6 - 246 (20.0%)
Resigned Keith Mccallum CURRIE 05 Jan 2005 16 Nov 2007 Bank Executive British 0 - 10 (0.0%)
Resigned Andy Anne Menze KUIPERS 05 Jan 2005 16 Nov 2007 Bank Executive Dutch 0 - 10 (0.0%)
Resigned Nicholas Adam Hodnett FENWICK 12 Nov 2003 16 Nov 2007 Retailer British 1 - 223 (13.0%)
Resigned Ian, Sir GIBSON 10 Sep 2002 22 Feb 2008 Director British 1 - 192 (10.0%)
Resigned Derek, Sir WANLESS 01 Mar 2000 16 Nov 2007 Company Director British 0 - 92 (22.2%)
Resigned Nichola PEASE 10 Feb 1999 16 Nov 2007 Chief Executive British 0 - 123 (25.0%)
Resigned Matthew, Doctor WHITE RIDLEY 13 Nov 1996 19 Oct 2007 Company Director British 0 - 173 (17.6%)
Resigned John Streeton WARD OBE 13 Nov 1996 24 Apr 2001 Company Director British 2 - 215 (21.7%)
Resigned John Charles Buchanan, Sir RIDDELL 13 Nov 1996 27 Apr 2004 Retired From N R Plc Board British 0 - 183 (16.7%)
Resigned David Keith WILSON 13 Nov 1996 28 Apr 1998 Chartered Accountant British 0 - 41 (25.0%)
Resigned James Christopher SHARP 13 Nov 1996 08 May 1997 Managing Director British 0 - 102 (20.0%)
Resigned Christopher Jonathan PUMPHREY 13 Nov 1996 28 Apr 1998 Former Stockbroker British 0 - 60 (0.0%)
Resigned Philip Richard Milnes HARBOTTLE 13 Nov 1996 28 Apr 1998 Chartered Accountant British 0 - 2015 (75.0%)
Resigned Robert Henry DICKINSON 13 Nov 1996 25 Apr 2000 Solicitor British 3 - 7232 (42.7%)
Resigned Hubert Robin HUTTON 13 Nov 1996 24 Apr 2001 Merchant Banker British 0 - 31 (33.3%)
Resigned David Robert, Sir MACGOWAN CHAPMAN 13 Nov 1996 27 Apr 2004 Retired From N R Plc Board British 0 - 10 (0.0%)
Resigned Leo Peter FINN 13 Nov 1996 24 Apr 2001 Chief Executive British 0 - 105 (50.0%)
Resigned John James FENWICK 13 Nov 1996 31 Dec 1999 Company Director British 0 - 254 (16.0%)
Resigned Robert Frederick BENNETT 13 Nov 1996 31 Jan 2007 Finance Director British 0 - 1710 (58.8%)
Resigned Howick OF GLENDALE 13 Nov 1996 24 Apr 2001 Company Director British 0 - 31 (33.3%)
Resigned George, Sir RUSSELL 13 Nov 1996 25 Apr 2006 Company Director British 0 - 213 (14.3%)
Resigned David Frank BAKER 30 Oct 1996 16 Nov 2007 Deputy Chief Executive British 0 - 1612 (75.0%)
Resigned Adam John APPLEGARTH 30 Oct 1996 13 Dec 2007 Chief Executive British 1 - 71 (12.5%)
Number of active directors: 5
Average tenure of active directors: 6.2 years
Average tenure of resigned directors: 3.6 years
Average active director Dissolution Rate: 16.7%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
FRIENDS LIFE AND PENSIONS LIMITED (00475201) - Active
ACCENTURE PROPERTIES (02045995) - Liquidation
CAPITAL HOME LOANS LIMITED (02174236) - Active
AVIVA LIFE HOLDINGS UK LIMITED (02403518) - Active
AVIVA LIFE SERVICES UK LIMITED (02403746) - Active
AVIVA LIFE & PENSIONS UK LIMITED (03253947) - Active
AVIVA ANNUITY UK LIMITED (03253948) - Active
LANDMARK MORTGAGES LIMITED (03273685) - Active
THE RUNNYMEDE TRUST (03409935) - Active
AVIVA ADMINISTRATION LIMITED (03424940) - Active
ACCENTURE HR SERVICES INTERNATIONAL LIMITED (03934483) - Dissolved
ACCENTURE HR SERVICES LIMITED (03957974) - Liquidation
ACCENTURE (HR SERVICES) HOLDINGS LIMITED (03988049) - Dissolved
FRIENDS LIFE LIMITED (04096141) - Active
THE TALENT FOUNDATION (04286219) - Active
DISABILITY CHALLENGERS (04300724) - Active
LUCIDA LIMITED (05936566) - Dissolved
UNDERSHAFT FAL LIMITED (06363657) - Active
LUCIDA OPERATIONS LIMITED (06415405) - Dissolved
THE OLIVE TREE (ARCOS) LIMITED (07481422) - Active
NEXT GENERATION SNACKS LTD (08137288) - Liquidation
AUGUSTA VENTURES HOLDINGS LIMITED (12617566) - Active
CHL MORTGAGES FOR INTERMEDIARIES LIMITED (12954007) - Active
AVIVA INSURANCE LIMITED (SC002116) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2020-10-302018-10-302016-10-302015-10-302014-10-30
LANDMARK BIDCO LIMITEDORDINARY232,000,000
100%
80,000,000
100%
0
0%
0
0%
0
0%
LANDMARK BIDCO LIMITEDORDINARY SHARES OF 25P0
0%
0
0%
495,959,500
100%
0
0%
0
0%
UK ASSET RESOLUTION LIMITEDORDINARY SHARES OF 25P0
0%
0
0%
0
0%
495,959,500
100%
495,559,500
99.9%
UK ASSET RESOLUTION LIMITEDPREFERENCE SHARES OF 25P0
0%
0
0%
0
0%
0
0%
400,000
0.081%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

LANDMARK MORTGAGES LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2022-01-01 2022-06-30 37 15% 5% 60887
2021-07-01 2021-12-31 37 16% 5% 52632
2021-01-01 2021-06-30 35 16% 7% 46140
2020-07-01 2020-12-31 40 29% 2% 40879
2020-01-01 2020-06-30 36 17% 1% 32842
2019-07-01 2019-12-31 30 13% 3% 27574
2019-01-01 2019-06-30 34 16% 1% 18638
2018-07-01 2018-12-31 33 14% 3% 9525
2018-01-01 2018-06-30 33 18% 5% 3501


COURT CASES


Date Title Reference Subject
2017-08-04 Landmark Mortgages Ltd v Bamrah & Anor [2017] EWHC 2041 (QB)

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64922 Activities of mortgage finance companies)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
ACCORD MORTGAGES LIMITED YORKSHIRE HOUSE, YORKSHIRE DRIVE, BRADFORD, WEST YORKSHIRE, BD5 8LJ 02139881 2017-12-31 527,017,000 79,515,000
GODIVA MORTGAGES LIMITED COVENTRY HOUSE HARRY WESTON ROAD, BINLEY, COVENTRY, ENGLAND, CV3 2TQ 05830727 2017-12-31 362,166,000 48,937,000
BRADFORD & BINGLEY PLC THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, ENGLAND, BD17 7EZ 03938288 2018-03-31 296,800,000 259,400,000
NRAM LIMITED THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, ENGLAND, BD17 7EZ 09655526 2018-03-31 276,800,000 227,700,000
AGRICULTURAL MORTGAGE CORPORATION P L C(THE) KEENS HOUSE, ANTON MILL ROAD, ANDOVER, HAMPSHIRE, UNITED KINGDOM, SP10 2NQ 00234742 2017-12-31 105,474,000 31,386,000
INDEMNITY & GUARANTEE LIMITED HERON TOWER, 110 BISHOPSGATE, LONDON, ENGLAND, EC2N 4AY 08471065 2018-03-31 89,311,204 0
INTERBAY ML, LTD RELIANCE HOUSE, SUN PIER, CHATHAM, ENGLAND, ME4 4ET 06038070 2017-12-31 47,980,000 27,734,000
CAPITAL HOME LOANS LIMITED ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, GU51 4YA 02174236 2017-12-31 36,633,000 3,009,000 64999-Financial intermediation not elsewhere classified
LANDMARK MORTGAGES LIMITED ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, ENGLAND, GU51 4YA 03273685 2017-12-31 34,603,000 9,238,000
YORKSHIRE BANK HOME LOANS LIMITED 20 MERRION WAY, LEEDS, LS2 8NZ 01855020 2018-09-30 31,250,000 8,820,000
K T PARTNERSHIP LIMITED DAVIS BURTON WILLIAMS AND CO UNIT B11, SUTTON BUSINESS CENTRE, RESTMOR WAY, WALLINGTON, SURREY, ENGLAND, SM6 7AH 07381930 2017-09-30 837,166 0
THE MORTGAGE STORE (IAN WILSON) LIMITED 64 GOLD STREET, KETTERING, NORTHAMPTONSHIRE, ENGLAND, NN16 8JB 09447172 2018-03-31 273,603 0
SECURED FUNDING LIMITED C/O PRYDIS ACCOUNTS LTD, THE PARADE, LISKEARD, CORNWALL, ENGLAND, PL14 6AF 10698203 2018-03-31 259,498 0
GP FINANCE LTD 12 PROVIDENCE LANE, LONG ASHTON, BRISTOL, ENGLAND, BS41 9DQ 09246542 2018-03-31 174,812 0
DEVONFORTH LTD BFC STADIUM, SEASIDERS WAY, BLACKPOOL, ENGLAND, FY1 6JJ 05411760 2017-12-31 147,247 0
LOLLYPOP PROPERTIES LIMITED 43 ST. DAVIDS DRIVE, ENGLEFIELD GREEN, EGHAM, ENGLAND, TW20 0BA 09411371 2019-01-31 116,463 0
T H MORTGAGE SOLUTIONS LIMITED THE OLD GRANARY, DUNTON ROAD, LAINDON, ESSEX, UNITED KINGDOM, SS15 4DB 08003614 2018-03-31 101,766 0
GREENTREE FINANCIAL PLANNING LTD FLINT COTTAGE, SAWYERS LANE, SUTON, WYMONDHAM, UNITED KINGDOM, NR18 9JH 09489587 2018-03-31 79,222 0
ABEL FINANCIAL SERVICES LTD 2 REDCOTE PLACE, DORKING, SURREY, ENGLAND, RH4 1PE 09454460 2018-02-28 44,703 0
LEWIS BENJAMIN LTD GREENACRES, 46 FERRY ROAD, BARROW-UPON-HUMBER, ENGLAND, DN19 7BA 07371734 2018-09-30 36,180 0
PAS FINANCIAL AND MORTGAGE SOLUTIONS LIMITED 28 ASHLEY ROAD, WESTCOTT, DORKING, SURREY, ENGLAND, RH4 3QJ 05115189 2018-04-30 17,283 0
CORNERSTONE WEALTH LIMITED 85 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1LJ 09593253 2019-05-31 11,737 0
JO JONES FINANCIAL SERVICES LIMITED 217 CITY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B16 0PU 10046329 2018-03-31 11,299 0
CHRIS CHANCE LTD THE BEECHES, MILL LANE, SCAMBLESBY, LOUTH, LINCOLNSHIRE, LN11 9XP 08436461 2019-03-31 0 0
FORTUNE INVESTMENT GROUP LIMITED ALBION HOUSE, 86 LONDON STREET, READING, ENGLAND, RG1 4SJ 09815075 2018-10-31 0 0
MORTGAGE & PROTECTION SOLUTIONS LIMITED 15 BOLTONS LANE, BINFIELD, BRACKNELL, BERKSHIRE, ENGLAND, RG42 4UA 08507660 2019-03-31 0 0
PDJ LIMITED FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, UNITED KINGDOM, EC3V 1LP 10050672 2018-03-31 0 0
XCEL INVESTIGATIONS LTD. CAIRDEAS, BARRHILL CRESCENT, KILBARCHAN, PA10 2EU SC239099 2018-11-30 0 0
INTER BAY FINANCIAL II LIMITED RELIANCE HOUSE, SUN PIER, CHATHAM, ENGLAND, ME4 4ET 06672384 0000-00-00 0 0
INTERBAY FUNDING, LTD. RELIANCE HOUSE, SUN PIER, CHATHAM, ENGLAND, ME4 4ET 05595882 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
LANDMARK MORTGAGES LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.9% 3.6% 5.6% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public