Get an alert when LANDMARK MORTGAGES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-13 (in 6mo)

Last made up 2025-10-30

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

35

+6.1% vs 2023

Profit before tax

-£2M

-372.6% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. LANDMARK MORTGAGES LIMITED 2016-07-18 → present
  2. LANDMARK MORTGAGES PLC 2016-07-18 → 2016-07-18
  3. NRAM PLC 2014-05-16 → 2016-07-18
  4. NORTHERN ROCK (ASSET MANAGEMENT) PLC 2009-12-31 → 2014-05-16
  5. NORTHERN ROCK PLC 1996-10-30 → 2009-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £7,147,000£6,846,000
Operating profit -£347,000-£1,955,000
Profit before tax -£325,000-£1,536,000
Net profit £13,504,000-£1,536,000
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 3335
Wages £2,118,000£2,390,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -4.9%-28.6%
Net margin 188.9%-22.4%
Interest cover -5.69x-25.06x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Qualified
Going concern
Affirmed

“The Directors have assessed the Company's ability to continue as a going concern. Directors have a reasonable expectation that the Company has adequate resources, including financial support, to continue in operational existence for the foreseeable future. They continue to adopt the going concern basis in preparing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 70 resigned

Name Role Appointed Born Nationality
CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 2025-06-30
CLINTON, David Robert Director 2016-05-05 Jun 1954 British
KELLY, Lee James Director 2017-07-01 Mar 1970 British
KLOOSTERMAN, Alexander Director 2022-09-22 Mar 1956 Dutch
PATEL, Hiteshkumar Rameshchandra Director 2016-05-05 Jan 1961 British
Show 70 resigned officers
Name Role Appointed Resigned
ANG, Hean Kuan Secretary 2016-05-05 2016-06-03
FITZPATRICK, Jason Secretary 2009-11-01 2010-05-28
GORNALL, John Secretary 2014-06-30 2016-05-05
HOPKINSON, Paul Martin Secretary 2010-10-01 2014-06-30
JOBE, Christopher Secretary 1996-10-30 2002-10-01
OGDEN, Joseph Jeremy Secretary 2010-05-28 2010-10-01
TAYLOR, Colin Secretary 2002-10-01 2009-11-01
YOUNG, Hilary Susanna Secretary 2016-06-03 2025-06-30
ADAMS, Laurence Philip Director 2007-11-26 2010-01-01
ANDREWS, Robert Kenneth Director 2016-10-28 2017-07-01
APPLEGARTH, Adam John Director 1996-10-30 2007-12-13
ATKINSON, Michael Kent Director 2008-08-05 2016-05-05
BAKER, David Frank Director 1996-10-30 2007-11-16
BANKS, Richard Lee Director 2010-10-01 2016-07-18
BENNETT, Robert Frederick Director 1996-11-13 2007-01-31
BUCKLEY, Michael Donal Director 2010-10-01 2016-05-05
COATES, John Richard Director 2008-08-05 2010-01-01
CURRIE, Keith Mccallum Director 2005-01-05 2007-11-16
DAVIES, Robert John Director 2008-10-10 2010-12-31
DEVANEY, John Francis Director 2007-11-16 2010-01-01
DICKINSON, Robert Henry Director 1996-11-13 2000-04-25
FENWICK, John James Director 1996-11-13 1999-12-31
FENWICK, Nicholas Adam Hodnett Director 2003-11-12 2007-11-16
FINN, Leo Peter Director 1996-11-13 2001-04-24
FOX, Christopher Newton Director 2013-09-20 2014-11-20
GIBSON, Ian, Sir Director 2002-09-10 2008-02-22
GODBEHERE, Ann Frances Director 2008-02-22 2009-01-31
HARBOTTLE, Philip Richard Milnes Director 1996-11-13 1998-04-28
HARES, Ian John Director 2014-07-08 2016-07-18
HEIJMEIJER, Michiel Jozef Alexander Director 2018-06-08 2020-04-30
HESTER, Stephen Alan Michael Director 2008-02-22 2008-10-01
HICKEY, Gerald Walter Director 2016-05-05 2016-10-28
HOFFMAN, Gary Andrew Director 2008-10-01 2010-10-01
HUTTON, Hubert Robin Director 1996-11-13 2001-04-24
INSINGER, Charlotte Marie Director 2018-06-14 2022-04-01
JONES, David Andrew Director 2007-02-01 2008-02-22
JONES, Stephen Edward Director 2017-01-23 2017-06-30
KLOOSTERMAN, Alexander Director 2020-05-15 2021-04-30
KUIPERS, Andy Anne Menze Director 2005-01-05 2007-11-16
KUIPERS, Anne Menze Director 2007-12-13 2008-09-07
LAFFIN, Simon Timothy Director 2007-11-16 2008-12-31
LANGLEY, Susan Carol Director 2010-01-01 2016-05-05
LUNN, David Benjamin Director 2014-11-20 2016-05-05
MACGOWAN CHAPMAN, David Robert, Sir Director 1996-11-13 2004-04-27
MAYER, Jeffrey Alan Director 2016-05-05 2018-03-30
MCLELLAND, Phillip Alexander Director 2011-07-01 2013-11-25
MORGAN, Keith Charles William Director 2010-01-01 2016-05-05
O'NEIL, Henry James Director 2012-06-28 2013-09-20
OF GLENDALE, Howick, Lord Director 1996-11-13 2001-04-24
PATTEN, Louise Alexandra Virginia Charlotte, Lady Director 2010-10-01 2013-12-31
PEASE, Nichola Director 1999-02-10 2007-11-16
PUMPHREY, Christopher Jonathan Director 1996-11-13 1998-04-28
PYM, Richard Alan Director 2010-01-01 2016-05-05
QUEEN, Michael James Director 2005-01-05 2008-05-01
RADCLIFFE, Rosemary Anne Director 2005-03-01 2007-11-16
REMNANT, Philip John, The Right Honourable The Lord Remnant Director 2008-02-22 2010-10-01
RIDDELL, John Charles Buchanan, Sir Director 1996-11-13 2004-04-27
RUSSELL, George, Sir Director 1996-11-13 2006-04-25
SANDERSON, Bryan Kaye, Mr. Director 2007-10-19 2008-02-22
SANDLER, Ronald Arnon Director 2008-02-22 2010-01-01
SCHANCUPP, Peter Jeremy Director 2019-02-28 2022-06-17
SCHOLAR, Thomas Whinfield Director 2008-02-22 2010-01-01
SHARP, James Christopher Director 1996-11-13 1997-05-08
TATE, Andrew Michael Director 2010-01-01 2010-10-01
TATTERSALL, John Hartley Director 2010-10-01 2016-05-05
THOMPSON, Paul Andrew Director 2008-01-17 2008-02-22
WANLESS, Derek, Sir Director 2000-03-01 2007-11-16
WARD OBE, John Streeton Director 1996-11-13 2001-04-24
WHITE RIDLEY, Matthew, Doctor Director 1996-11-13 2007-10-19
WILSON, David Keith Director 1996-11-13 1998-04-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Landmark Bidco Limited Corporate entity Shares 75–100% 2016-05-05 Active

Filing timeline

Last 20 of 410 total filings

Date Type Category Description
2026-01-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-21 AD01 address Change registered office address company with date old address new address PDF
2025-07-01 CH04 officers Change corporate secretary company with change date PDF
2025-06-30 AP04 officers Appoint corporate secretary company with name date PDF
2025-06-30 TM02 officers Termination secretary company with name termination date PDF
2025-05-06 AA accounts Accounts with accounts type full
2024-10-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-04 AA accounts Accounts with accounts type full
2023-11-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-25 AA accounts Accounts with accounts type full
2023-02-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF
2023-02-03 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page