ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Mortgages Limited

Landmark Mortgages Limited is an active company incorporated on 30 October 1996 with the registered office located in London, Greater London. Landmark Mortgages Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03273685
Private limited company
Age
28 years
Incorporated 30 October 1996
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
England
Address changed on 21 Jul 2025 (1 month ago)
Previous address was Admiral House Harlington Way Fleet Hampshire GU51 4YA England
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Jun 1954
Director • Dutch • Lives in Netherlands • Born in Mar 1956
Director • Chartered Accountant • British • Lives in England • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Capital Home Loans Limited
Hiteshkumar Rameshchandra Patel and Lee James Kelly are mutual people.
Active
The Olive Tree (Arcos) Limited
David Robert Clinton and Hiteshkumar Rameshchandra Patel are mutual people.
Active
Canopius Managing Agents Limited
Hiteshkumar Rameshchandra Patel is a mutual person.
Active
Care UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Aspen Tower Granite Propco (SMC) Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Community Health Services Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Staples UK Limited
CSC Corporate Services (UK) Limited is a mutual person.
Active
Care UK Community Partnerships Ltd
CSC Corporate Services (UK) Limited is a mutual person.
Active
Brands
Landmark Mortgages
Landmark Mortgages offers mortgage services, including support for customers experiencing payment difficulties and flexible repayment options.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.01M
Decreased by £1.24M (-12%)
Turnover
£2.34M
Increased by £119K (+5%)
Employees
35
Increased by 2 (+6%)
Total Assets
£42.2M
Decreased by £987K (-2%)
Total Liabilities
-£10.06M
Increased by £549K (+6%)
Net Assets
£32.15M
Decreased by £1.54M (-5%)
Debt Ratio (%)
24%
Increased by 1.82% (+8%)
Latest Activity
Registered Address Changed
1 Month Ago on 21 Jul 2025
Csc Corporate Services (Uk) Limited Details Changed
2 Months Ago on 30 Jun 2025
Csc Corporate Services (Uk) Limited Appointed
2 Months Ago on 30 Jun 2025
Hilary Susanna Young Resigned
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
4 Months Ago on 6 May 2025
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 25 Jul 2023
New Charge Registered
2 Years 7 Months Ago on 7 Feb 2023
Get Credit Report
Discover Landmark Mortgages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Admiral House Harlington Way Fleet Hampshire GU51 4YA England to 5 Churchill Place 10th Floor London E14 5HU on 21 July 2025
Submitted on 21 Jul 2025
Secretary's details changed for Csc Corporate Services (Uk) Limited on 30 June 2025
Submitted on 1 Jul 2025
Termination of appointment of Hilary Susanna Young as a secretary on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 June 2025
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 6 May 2025
Confirmation statement made on 30 October 2024 with no updates
Submitted on 30 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 4 May 2024
Confirmation statement made on 30 October 2023 with no updates
Submitted on 13 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 25 Jul 2023
Registration of charge 032736850024, created on 7 February 2023
Submitted on 20 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year