LANDMARK MORTGAGES LIMITED
FLEET LANDMARK MORTGAGES PLC NRAM PLC NORTHERN ROCK (ASSET MANAGEMENT) PLC NORTHERN ROCK PLC

Hellopages » Hampshire » Hart » GU51 4YA

Company number 03273685
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address ADMIRAL HOUSE, HARLINGTON WAY, FLEET, HAMPSHIRE, ENGLAND, GU51 4YA
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Stephen Edward Jones as a director on 23 January 2017; Confirmation statement made on 30 October 2016 with updates; Appointment of Mr Robert Kenneth Andrews as a director on 28 October 2016. The most likely internet sites of LANDMARK MORTGAGES LIMITED are www.landmarkmortgages.co.uk, and www.landmark-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ash Vale Rail Station is 5.5 miles; to Ash Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 6.9 miles; to Bracknell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Mortgages Limited is a Private Limited Company. The company registration number is 03273685. Landmark Mortgages Limited has been working since 30 October 1996. The present status of the company is Active. The registered address of Landmark Mortgages Limited is Admiral House Harlington Way Fleet Hampshire England Gu51 4ya. . YOUNG, Hilary Susanna is a Secretary of the company. ANDREWS, Robert Kenneth is a Director of the company. CLINTON, David Robert is a Director of the company. JONES, Stephen Edward is a Director of the company. MAYER, Jeffrey Alan is a Director of the company. PATEL, Hiteshkumar Rameshchandra is a Director of the company. Secretary ANG, Hean Kuan has been resigned. Secretary FITZPATRICK, Jason has been resigned. Secretary GORNALL, John has been resigned. Secretary HOPKINSON, Paul Martin has been resigned. Secretary JOBE, Christopher has been resigned. Secretary OGDEN, Joseph Jeremy has been resigned. Secretary TAYLOR, Colin has been resigned. Director ADAMS, Laurence Philip has been resigned. Director APPLEGARTH, Adam John has been resigned. Director ATKINSON, Michael Kent has been resigned. Director BAKER, David Frank has been resigned. Director BANKS, Richard Lee has been resigned. Director BENNETT, Robert Frederick has been resigned. Director BUCKLEY, Michael Donal has been resigned. Director COATES, John Richard has been resigned. Director CURRIE, Keith Mccallum has been resigned. Director DAVIES, Robert John has been resigned. Director DEVANEY, John Francis has been resigned. Director DICKINSON, Robert Henry has been resigned. Director FENWICK, John James has been resigned. Director FENWICK, Nicholas Adam Hodnett has been resigned. Director FINN, Leo Peter has been resigned. Director FOX, Christopher Newton has been resigned. Director GIBSON, Ian, Sir has been resigned. Director GODBEHERE, Ann Frances has been resigned. Director HARBOTTLE, Philip Richard Milnes has been resigned. Director HARES, Ian John has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HICKEY, Gerald Walter has been resigned. Director HOFFMAN, Gary Andrew has been resigned. Director HUTTON, Hubert Robin has been resigned. Director JONES, David Andrew has been resigned. Director KUIPERS, Andy Anne Menze has been resigned. Director KUIPERS, Anne Menze has been resigned. Director LAFFIN, Simon Timothy has been resigned. Director LANGLEY, Susan Carol has been resigned. Director LUNN, David Benjamin has been resigned. Director MACGOWAN CHAPMAN, David Robert, Sir has been resigned. Director MCLELLAND, Phillip Alexander has been resigned. Director MORGAN, Keith Charles William has been resigned. Director O'NEIL, Henry James has been resigned. Director OF GLENDALE, Howick, Lord has been resigned. Director PATTEN, Louise Alexandra Virginia Charlotte, Lady has been resigned. Director PEASE, Nichola has been resigned. Director PUMPHREY, Christopher Jonathan has been resigned. Director PYM, Richard Alan has been resigned. Director QUEEN, Michael James has been resigned. Director RADCLIFFE, Rosemary Anne has been resigned. Director REMNANT, Philip John has been resigned. Director RIDDELL, John Charles Buchanan, Sir has been resigned. Director RUSSELL, George, Sir has been resigned. Director SANDERSON, Bryan Kaye has been resigned. Director SANDLER, Ronald Arnon has been resigned. Director SCHOLAR, Thomas Whinfield has been resigned. Director SHARP, James Christopher has been resigned. Director TATE, Andrew Michael has been resigned. Director TATTERSALL, John Hartley has been resigned. Director THOMPSON, Paul Andrew has been resigned. Director WANLESS, Derek, Sir has been resigned. Director WARD OBE, John Streeton has been resigned. Director WHITE RIDLEY, Matthew, Doctor has been resigned. Director WILSON, David Keith has been resigned. The company operates in "Activities of mortgage finance companies".


Current Directors

Secretary
YOUNG, Hilary Susanna
Appointed Date: 03 June 2016

Director
ANDREWS, Robert Kenneth
Appointed Date: 28 October 2016
61 years old

Director
CLINTON, David Robert
Appointed Date: 05 May 2016
71 years old

Director
JONES, Stephen Edward
Appointed Date: 23 January 2017
61 years old

Director
MAYER, Jeffrey Alan
Appointed Date: 05 May 2016
66 years old

Director
PATEL, Hiteshkumar Rameshchandra
Appointed Date: 05 May 2016
64 years old

Resigned Directors

Secretary
ANG, Hean Kuan
Resigned: 03 June 2016
Appointed Date: 05 May 2016

Secretary
FITZPATRICK, Jason
Resigned: 28 May 2010
Appointed Date: 01 November 2009

Secretary
GORNALL, John
Resigned: 05 May 2016
Appointed Date: 30 June 2014

Secretary
HOPKINSON, Paul Martin
Resigned: 30 June 2014
Appointed Date: 01 October 2010

Secretary
JOBE, Christopher
Resigned: 01 October 2002
Appointed Date: 30 October 1996

Secretary
OGDEN, Joseph Jeremy
Resigned: 01 October 2010
Appointed Date: 28 May 2010

Secretary
TAYLOR, Colin
Resigned: 01 November 2009
Appointed Date: 01 October 2002

Director
ADAMS, Laurence Philip
Resigned: 01 January 2010
Appointed Date: 26 November 2007
68 years old

Director
APPLEGARTH, Adam John
Resigned: 13 December 2007
Appointed Date: 30 October 1996
63 years old

Director
ATKINSON, Michael Kent
Resigned: 05 May 2016
Appointed Date: 05 August 2008
80 years old

Director
BAKER, David Frank
Resigned: 16 November 2007
Appointed Date: 30 October 1996
72 years old

Director
BANKS, Richard Lee
Resigned: 18 July 2016
Appointed Date: 01 October 2010
74 years old

Director
BENNETT, Robert Frederick
Resigned: 31 January 2007
Appointed Date: 13 November 1996
78 years old

Director
BUCKLEY, Michael Donal
Resigned: 05 May 2016
Appointed Date: 01 October 2010
80 years old

Director
COATES, John Richard
Resigned: 01 January 2010
Appointed Date: 05 August 2008
74 years old

Director
CURRIE, Keith Mccallum
Resigned: 16 November 2007
Appointed Date: 05 January 2005
69 years old

Director
DAVIES, Robert John
Resigned: 31 December 2010
Appointed Date: 10 October 2008
76 years old

Director
DEVANEY, John Francis
Resigned: 01 January 2010
Appointed Date: 16 November 2007
79 years old

Director
DICKINSON, Robert Henry
Resigned: 25 April 2000
Appointed Date: 13 November 1996
91 years old

Director
FENWICK, John James
Resigned: 31 December 1999
Appointed Date: 13 November 1996
93 years old

Director
FENWICK, Nicholas Adam Hodnett
Resigned: 16 November 2007
Appointed Date: 12 November 2003
64 years old

Director
FINN, Leo Peter
Resigned: 24 April 2001
Appointed Date: 13 November 1996
87 years old

Director
FOX, Christopher Newton
Resigned: 20 November 2014
Appointed Date: 20 September 2013
55 years old

Director
GIBSON, Ian, Sir
Resigned: 22 February 2008
Appointed Date: 10 September 2002
78 years old

Director
GODBEHERE, Ann Frances
Resigned: 31 January 2009
Appointed Date: 22 February 2008
70 years old

Director
HARBOTTLE, Philip Richard Milnes
Resigned: 28 April 1998
Appointed Date: 13 November 1996
91 years old

Director
HARES, Ian John
Resigned: 18 July 2016
Appointed Date: 08 July 2014
66 years old

Director
HESTER, Stephen Alan Michael
Resigned: 01 October 2008
Appointed Date: 22 February 2008
64 years old

Director
HICKEY, Gerald Walter
Resigned: 28 October 2016
Appointed Date: 05 May 2016
68 years old

Director
HOFFMAN, Gary Andrew
Resigned: 01 October 2010
Appointed Date: 01 October 2008
64 years old

Director
HUTTON, Hubert Robin
Resigned: 24 April 2001
Appointed Date: 13 November 1996
92 years old

Director
JONES, David Andrew
Resigned: 22 February 2008
Appointed Date: 01 February 2007
66 years old

Director
KUIPERS, Andy Anne Menze
Resigned: 16 November 2007
Appointed Date: 05 January 2005
67 years old

Director
KUIPERS, Anne Menze
Resigned: 07 September 2008
Appointed Date: 13 December 2007
67 years old

Director
LAFFIN, Simon Timothy
Resigned: 31 December 2008
Appointed Date: 16 November 2007
66 years old

Director
LANGLEY, Susan Carol
Resigned: 05 May 2016
Appointed Date: 01 January 2010
62 years old

Director
LUNN, David Benjamin
Resigned: 05 May 2016
Appointed Date: 20 November 2014
55 years old

Director
MACGOWAN CHAPMAN, David Robert, Sir
Resigned: 27 April 2004
Appointed Date: 13 November 1996
83 years old

Director
MCLELLAND, Phillip Alexander
Resigned: 25 November 2013
Appointed Date: 01 July 2011
59 years old

Director
MORGAN, Keith Charles William
Resigned: 05 May 2016
Appointed Date: 01 January 2010
61 years old

Director
O'NEIL, Henry James
Resigned: 20 September 2013
Appointed Date: 28 June 2012
59 years old

Director
OF GLENDALE, Howick, Lord
Resigned: 24 April 2001
Appointed Date: 13 November 1996
87 years old

Director
PATTEN, Louise Alexandra Virginia Charlotte, Lady
Resigned: 31 December 2013
Appointed Date: 01 October 2010
71 years old

Director
PEASE, Nichola
Resigned: 16 November 2007
Appointed Date: 10 February 1999
64 years old

Director
PUMPHREY, Christopher Jonathan
Resigned: 28 April 1998
Appointed Date: 13 November 1996
91 years old

Director
PYM, Richard Alan
Resigned: 05 May 2016
Appointed Date: 01 January 2010
76 years old

Director
QUEEN, Michael James
Resigned: 01 May 2008
Appointed Date: 05 January 2005
64 years old

Director
RADCLIFFE, Rosemary Anne
Resigned: 16 November 2007
Appointed Date: 01 March 2005
75 years old

Director
REMNANT, Philip John
Resigned: 01 October 2010
Appointed Date: 22 February 2008
70 years old

Director
RIDDELL, John Charles Buchanan, Sir
Resigned: 27 April 2004
Appointed Date: 13 November 1996
91 years old

Director
RUSSELL, George, Sir
Resigned: 25 April 2006
Appointed Date: 13 November 1996
89 years old

Director
SANDERSON, Bryan Kaye
Resigned: 22 February 2008
Appointed Date: 19 October 2007
84 years old

Director
SANDLER, Ronald Arnon
Resigned: 01 January 2010
Appointed Date: 22 February 2008
73 years old

Director
SCHOLAR, Thomas Whinfield
Resigned: 01 January 2010
Appointed Date: 22 February 2008
56 years old

Director
SHARP, James Christopher
Resigned: 08 May 1997
Appointed Date: 13 November 1996
85 years old

Director
TATE, Andrew Michael
Resigned: 01 October 2010
Appointed Date: 01 January 2010
63 years old

Director
TATTERSALL, John Hartley
Resigned: 05 May 2016
Appointed Date: 01 October 2010
73 years old

Director
THOMPSON, Paul Andrew
Resigned: 22 February 2008
Appointed Date: 17 January 2008
63 years old

Director
WANLESS, Derek, Sir
Resigned: 16 November 2007
Appointed Date: 01 March 2000
78 years old

Director
WARD OBE, John Streeton
Resigned: 24 April 2001
Appointed Date: 13 November 1996
92 years old

Director
WHITE RIDLEY, Matthew, Doctor
Resigned: 19 October 2007
Appointed Date: 13 November 1996
67 years old

Director
WILSON, David Keith
Resigned: 28 April 1998
Appointed Date: 13 November 1996
81 years old

Persons With Significant Control

Landmark Bidco Limited
Notified on: 5 May 2016
Nature of control: Ownership of shares – 75% or more

LANDMARK MORTGAGES LIMITED Events

27 Jan 2017
Appointment of Mr Stephen Edward Jones as a director on 23 January 2017
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Oct 2016
Appointment of Mr Robert Kenneth Andrews as a director on 28 October 2016
28 Oct 2016
Termination of appointment of Gerald Walter Hickey as a director on 28 October 2016
11 Aug 2016
Group of companies' accounts made up to 31 March 2016
...
... and 240 more events
26 Feb 2002
Listing of particulars
04 Dec 2001
Return made up to 30/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed

05 Jul 2001
Director's particulars changed
05 Jun 2001
Listing of particulars
05 Jun 2001
Listing of particulars

LANDMARK MORTGAGES LIMITED Charges

14 June 2012
Deed of charge
Delivered: 27 June 2012
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All securities and amounts standing to the credit of its…
7 December 2009
Third security interest agreement
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (The Security Trustee)
Description: The collateral being the 35,000,000 ordinary shares of…
7 December 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of England (The Security Trustee)
Description: For details of properties charged, please refer to form…
7 December 2009
Mortgage
Delivered: 10 December 2009
Status: Satisfied on 25 April 2016
Persons entitled: The Govenor and Company of the Bank of England
Description: Land and buildings on the east side of locomotion way…
25 March 2009
Deed of charge
Delivered: 4 April 2009
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)
Description: All of its rights and interest in respect of all securities…
28 August 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of England as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Security interest agreement
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Security Trustee)
Description: All their rights,title and interest in or to the collateral…
28 August 2008
Deed of charge
Delivered: 10 September 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England as Security Trustee
Description: All of its right,title,interest and benefit existing now or…
28 August 2008
Security interest agreement
Delivered: 10 September 2008
Status: Satisfied on 25 April 2016
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Security Trustee)
Description: All their rights,title and interest in or to the collateral…
14 February 2008
Security interest agreement
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Security Trustee)
Description: All their rights,title and interest in or to the collateral…
11 February 2008
Security interest agreement
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Security Trustee)
Description: All their rights,title and interest in or to the collateral…
28 January 2008
Mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Trustee)
Description: 307 station road harrow t/no NGL809105.
23 January 2008
Mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Trustee)
Description: 20 to 25 (inclusive) manchester old road, middleton t/n…
13 December 2007
Standard security which was presented for registration in scotland on 18 december 2007 and
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: 211 fenwick rd,giffnock,glasgow; REN48963. See the mortgage…
13 December 2007
Standard security which was presented for registration in scotland on 18 december 2007 and
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England,as Trustee
Description: 36 st enoch square,glasgow; GLA38794. See the mortgage…
13 December 2007
A standard security which was presented for registration in scotland on 18 december 2007 and
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Trustee)
Description: 68 and 69 high street dundee.
7 December 2007
Mortgage
Delivered: 11 December 2007
Status: Satisfied on 25 April 2016
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Trustee)
Description: Land on the south side of regent farm road gosforth t/no…
9 October 2007
Debenture
Delivered: 15 October 2007
Status: Satisfied on 3 May 2016
Persons entitled: The Governor and Company of the Bank of England (In Its Capacity as Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Deed of charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: By way of first fixed security all of its right, title…
2 May 2006
Master novation agreement
Delivered: 15 May 2006
Status: Satisfied on 30 June 2010
Persons entitled: Deutsche Bank Ag, London Branch
Description: The participant charges all its right, title and interest…
23 May 2005
Deed of charge
Delivered: 25 May 2005
Status: Satisfied on 14 January 2010
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)
Description: All securities and amounts standing to the credit of its…