Company NamePeer Property (Leasehold) Limited
Company StatusDissolved
Company Number07656646
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Dissolution Date9 January 2024 (4 months ago)

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
StatusClosed
Appointed02 June 2011(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
StatusClosed
Appointed02 June 2011(same day as company formation)
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
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 09 January 2024)
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
StatusClosed
Appointed02 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years (closed 09 January 2024)
RoleLegal Director
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
StatusClosed
Appointed31 January 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 09 January 2024)
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
StatusClosed
Appointed11 March 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 09 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleSolicitor
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
Appointed02 June 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Maryland Court
Rainham
ME8 8QY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NamePeter James Smith
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Maryland Court
Rainham
ME8 8QY
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(1 year, 6 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 Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY

Contact

Websitepeergroup.co.uk
Email address[email protected]
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 Property LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,000
Net Worth£148,641
Current Liabilities£351,359

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

31 July 2017Delivered on: 10 August 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold interest in 2-4 terminus street and 35 east gate, harlow, essex with title number EX701551.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2/4 terminus street and 35 east gate harlow essex t/no EX701551. The benefit of all agreements. All rights title and interest in the insurances see image for full details.
Outstanding
15 August 2011Delivered on: 18 August 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the lender) and its subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H title to 2-4 terminus street and 35 east gate harlow essex t/no. EX701551 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 see image for full details.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
11 October 2023Application to strike the company off the register (2 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 31 July 2022 (11 pages)
26 October 2022Director's details changed for Mrs Susan Alice Birrane on 31 May 2021 (2 pages)
7 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (19 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (18 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (17 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages)
13 November 2019Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages)
5 June 2019Confirmation statement made on 2 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)
5 January 2019Accounts for a small company made up to 31 July 2018 (18 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
21 June 2018Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page)
21 June 2018Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 July 2017 (19 pages)
10 August 2017Registration of charge 076566460003, created on 31 July 2017 (53 pages)
10 August 2017Registration of charge 076566460003, created on 31 July 2017 (53 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (18 pages)
26 April 2017Accounts for a small company made up to 31 July 2016 (18 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(6 pages)
27 April 2016Full accounts made up to 31 July 2015 (13 pages)
27 April 2016Full accounts made up to 31 July 2015 (13 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
5 May 2015Full accounts made up to 31 July 2014 (15 pages)
5 May 2015Full accounts made up to 31 July 2014 (15 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
19 November 2014Appointment of Mr Richard Charles Mander as a director on 2 January 2014 (2 pages)
14 November 2014Appointment of Mr Michael David Breeze as a director on 2 January 2014 (2 pages)
14 November 2014Appointment of Mr Michael David Breeze as a director on 2 January 2014 (2 pages)
14 November 2014Appointment of Mr Michael David Breeze as a director on 2 January 2014 (2 pages)
26 June 2014Appointment of Mr Richard Charles Mander as a director on 26 June 2014
  • ANNOTATION Part Rectified Date of appointment of the director was removed from the public register on 19/02/2016 invalid or ineffective.
(3 pages)
26 June 2014Appointment of Mr Richard Charles Mander as a director on 26 June 2014
  • ANNOTATION Part Rectified Date of appointment of the director was removed from the public register on 19/02/2016 invalid or ineffective.
(3 pages)
26 June 2014Appointment of Mr Richard Charles Mander as a director (2 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
14 April 2014Full accounts made up to 31 July 2013 (13 pages)
14 April 2014Full accounts made up to 31 July 2013 (13 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)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
27 March 2013Full accounts made up to 31 July 2012 (14 pages)
27 March 2013Full accounts made up to 31 July 2012 (14 pages)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
25 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 December 2012Director's details changed for Mr Martin Brendan Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Ms Amanda Phylis Birrane-Rule 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 2012Director's details changed for Mr Martin Brendan Birrane 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 2012Director's details changed for Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Susan Alice Birrane on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Bridget Kathleen Birrane on 27 December 2012 (2 pages)
21 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (1 page)
21 December 2012Termination of appointment of Peter Smith as a director (1 page)
21 December 2012Termination of appointment of Peter Smith 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 director (1 page)
21 December 2012Termination of appointment of Peter Smith as a secretary (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
6 June 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
6 June 2012Current accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (9 pages)
23 August 2011Resolutions
  • RES13 ‐ Enter into transactions 12/08/2011
(3 pages)
23 August 2011Memorandum and Articles of Association (15 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2011Memorandum and Articles of Association (15 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2011Resolutions
  • RES13 ‐ Enter into transactions 12/08/2011
(3 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)