Company NamePeer Real Estate Limited
Company StatusActive
Company Number07317211
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Previous NamePeer Group (Ireland) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed05 September 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(3 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Peter James Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marylands Court
Rainham
Gillingham
ME8 8QY
Secretary NameMr Peter James Smith
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Marylands Court
Rainham
Gillingham
ME8 8QY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(3 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Telephone020 79408900
Telephone regionLondon

Location

Registered AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Peer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,065,642
Net Worth£10,075,837
Cash£234,245
Current Liabilities£10,136,106

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

28 November 2022Delivered on: 30 November 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Particulars: First legal mortgage over the freehold property known as mace industrial estate and land lying to the north of somerset road ashford (title number K253827 and K307368), the freehold property known as rockwell house, gateway, crewe, CW1 6XM (title number CH393677), the freehold property known as 1, 2 and 3 and 4, 5, 6 and 7 berkeley house, 51 high street, redhill, RH1 1RX (title numbers SY233181 and SY449868), the freehold property known as 91-95 and 93 and 95 southwark bridge road, london, SE1 0AX and land on the east side of 91-95 southwark bridge road, london (title number 226384, SFL280540 and TGL356280), the freehold property known as middle entry shopping centre, george street, tamworth (title number SF428814), the leasehold property known as st mary centre, thornbury (title number AV186394), the freehold property known as 150 to 154 (even numbers) and 154A borough high street and part of the site of brent’s court, lying to the west of borough high street london (title number SFL110909), the freehold property known as units 7 to 12 block b castleton close, armley, land on the north east side of armley road leeds, land on the north east side of armley road leeds (title numbers WYK287630, WYK254878 and WYK234353), and units 2A and 2B, 3 and 7, 6, and 9 clayton wood bank, ring road, leeds, LS16 6QZ (title numbers WYK776623, WYK851503, WYK776622 and WYK703543.
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: 1. leasehold land at eldon garden shopping centre, newcastle-upon-tyne registered at the land registry with title numbers: TY247272 and TY471030.. 2. freehold land at knowles house, 35/47 high street & 2/10 cromwell road, redhill registered at the land registry with title number: SY475297.
Outstanding
15 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h st marys shopping centre, thornbury, bristol t/no AV186394. F/h, middle entry shopping centre, george street, tamworth t/no SF428814. F/h, mace industrial estate, mace lane, ashford, t/no's K253827, K307368. (For further details of properties charged please refer toform MG01) see image for full details.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 July 2020 (22 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 July 2019 (22 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
4 January 2019Full accounts made up to 31 July 2018 (21 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
16 April 2018Full accounts made up to 31 July 2017 (22 pages)
8 November 2017All of the property or undertaking has been released from charge 073172110002 (1 page)
8 November 2017All of the property or undertaking has been released from charge 073172110002 (1 page)
3 November 2017Part of the property or undertaking has been released from charge 1 (2 pages)
3 November 2017Part of the property or undertaking has been released from charge 1 (2 pages)
12 July 2017Notification of Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Peer Group Plc as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 April 2017Full accounts made up to 31 July 2016 (23 pages)
26 April 2017Full accounts made up to 31 July 2016 (23 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
27 April 2016Full accounts made up to 31 July 2015 (17 pages)
6 October 2015Part of the property or undertaking has been released from charge 073172110002 (1 page)
6 October 2015Part of the property or undertaking has been released from charge 073172110002 (1 page)
20 July 2015Registration of charge 073172110002, created on 17 July 2015 (21 pages)
20 July 2015Registration of charge 073172110002, created on 17 July 2015 (21 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
5 May 2015Full accounts made up to 31 July 2014 (20 pages)
5 May 2015Full accounts made up to 31 July 2014 (20 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
22 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
14 April 2014Full accounts made up to 31 July 2013 (16 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
20 January 2014Appointment of Mr Michael David Breeze as a director (2 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
6 September 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (16 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 1 (16 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 January 2013Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Ms Amanda Phylis Birrane on 4 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Phylis Birrane as a director (2 pages)
4 January 2013Appointment of Mr Martin Brendan Birrane as a director (2 pages)
4 January 2013Appointment of Mrs Susan Alice Birrane as a director (2 pages)
4 January 2013Appointment of Ms Amanda Phylis Birrane as a director (2 pages)
4 January 2013Appointment of Mr Martin Brendan Birrane as a director (2 pages)
4 January 2013Appointment of Mrs Susan Alice Birrane as a director (2 pages)
3 January 2013Company name changed peer group (ireland) LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Company name changed peer group (ireland) LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 December 2012Termination of appointment of Peter Smith as a director (1 page)
27 December 2012Director's details changed for Mr Howard James Dawson on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Mr Howard James Dawson on 27 December 2012 (2 pages)
27 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
16 July 2010Incorporation (23 pages)
16 July 2010Incorporation (23 pages)