LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05790595

Incorporation date

21/04/2006

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon25/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon25/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon25/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon12/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon12/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon12/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon12/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon16/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon09/02/2023
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-02-01
dot icon09/02/2023
Appointment of Mr. Raheel Shehzad Khan as a director on 2023-02-01
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon30/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-17
dot icon30/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-17
dot icon30/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-17
dot icon30/03/2020
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2020-03-16
dot icon16/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-16
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/08/2018
Termination of appointment of Claudia Ann Wallace as a director on 2018-07-20
dot icon01/08/2018
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2018-07-20
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon17/01/2018
Termination of appointment of Debra Amy Parsall as a director on 2018-01-08
dot icon17/01/2018
Appointment of Ms. Claudia Ann Wallace as a director on 2018-01-08
dot icon01/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon08/02/2017
Appointment of Ms Debra Amy Parsall as a director on 2017-01-31
dot icon08/02/2017
Termination of appointment of Robert William Berry as a director on 2017-01-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/12/2016
Director's details changed for Sfm Directors Limited on 2016-12-09
dot icon13/12/2016
Director's details changed for Sfm Directors (No.2) Limited on 2016-12-09
dot icon13/12/2016
Secretary's details changed for Sfm Corporate Services Limited on 2016-12-09
dot icon16/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon24/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon23/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/01/2013
Miscellaneous
dot icon29/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Resolutions
dot icon05/08/2011
Statement of company's objects
dot icon15/07/2011
Auditor's resignation
dot icon23/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon13/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/05/2010
Director's details changed for Sfm Directors (No.2) Limited on 2010-04-21
dot icon05/05/2010
Secretary's details changed for Sfm Corporate Services Limited on 2010-04-21
dot icon05/05/2010
Director's details changed for Sfm Directors Limited on 2010-04-21
dot icon03/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Mr Robert William Berry on 2009-11-24
dot icon15/06/2009
Director's change of particulars / sfm directors LIMITED / 03/06/2009
dot icon15/06/2009
Director's change of particulars / sfm directors (no.2) LIMITED / 03/06/2009
dot icon03/06/2009
Return made up to 21/04/09; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from 35 great st. Helens london EC3A 6AP
dot icon20/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon10/03/2009
Group of companies' accounts made up to 2007-03-31
dot icon07/10/2008
Director appointed robert william berry
dot icon15/05/2008
Return made up to 21/04/08; full list of members
dot icon15/05/2008
Director's change of particulars / sfm directors LIMITED / 20/04/2008
dot icon15/05/2008
Director's change of particulars / sfm directors (no.2) LIMITED / 20/04/2008
dot icon15/05/2008
Secretary's change of particulars / sfm corporate services LIMITED / 20/04/2008
dot icon15/05/2007
Return made up to 21/04/07; full list of members
dot icon12/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon01/06/2006
Ad 05/05/06--------- £ si 12501@1=12501 £ ic 1/12502
dot icon01/06/2006
Nc inc already adjusted 05/05/06
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New secretary appointed
dot icon05/05/2006
Certificate of change of name
dot icon28/04/2006
Secretary resigned
dot icon28/04/2006
Director resigned
dot icon21/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
21/04/2006 - Present
913
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
21/04/2006 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
21/04/2006 - Present
479
Khan, Raheel Shehzad
Director
01/02/2023 - Present
147
Mr Daniel Marc Richard Jaffe
Director
20/07/2018 - 01/02/2023
360

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED is an(a) Active company incorporated on 21/04/2006 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED?

toggle

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED is currently Active. It was registered on 21/04/2006 .

Where is LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED located?

toggle

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED do?

toggle

LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LANDMARK MORTGAGE SECURITIES NO. 1 HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-03-31.