London
SE1 1TY
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 09 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mrs Susan Alice Birrane |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mr Jonathan Simon Dean |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mr Jonathan James Neal |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Mr Martin Brendan Birrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 4 years (resigned 09 June 2018) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | The Peer Suite, The Hop Exchange 24 Southwark Stre London SE1 1TY |
Website | peergroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79408900 |
Telephone region | London |
Registered Address | The Peer Suite, The Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Peer Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
29 July 2022 | Delivered on: 4 August 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold interest in windsor house, 34-40 high street, esher KT10 9QY (title number: SY692349). Outstanding |
---|---|
31 July 2017 | Delivered on: 10 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold interest in windsor house, 34-40 high street, esher, KT10 9QY also described under title number SY692349. Outstanding |
29 August 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Particulars: F/H 34-40 high street, esher t/no SY692349. Outstanding |
29 August 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC as Security for Each Group Member Classification: A registered charge Particulars: F/H t/no SY692349 and known as 34 to 40 windsor house, high street, esher, surrey. Outstanding |
7 January 2021 | Accounts for a small company made up to 31 July 2020 (21 pages) |
---|---|
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 July 2019 (21 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane-Rule on 13 December 2017 (2 pages) |
13 November 2019 | Director's details changed for Ms Amanda Phylis Birrane on 13 December 2017 (2 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 July 2018 (21 pages) |
20 November 2018 | Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page) |
21 June 2018 | Termination of appointment of Martin Brendan Birrane as a director on 9 June 2018 (1 page) |
21 June 2018 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
17 April 2018 | Accounts for a small company made up to 31 July 2017 (21 pages) |
10 August 2017 | Registration of charge 090320830003, created on 31 July 2017 (53 pages) |
10 August 2017 | Registration of charge 090320830003, created on 31 July 2017 (53 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
26 April 2017 | Full accounts made up to 31 July 2016 (21 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
13 May 2016 | Registered office address changed from The Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 13 May 2016 (1 page) |
13 May 2016 | Registered office address changed from The Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 13 May 2016 (1 page) |
11 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
11 February 2016 | Full accounts made up to 31 July 2015 (15 pages) |
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
11 December 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
11 December 2014 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
5 September 2014 | Registration of charge 090320830002
|
5 September 2014 | Registration of charge 090320830002
|
5 September 2014 | Registration of charge 090320830001
|
5 September 2014 | Registration of charge 090320830001
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
21 May 2014 | Appointment of Mr James Howard Dawson as a director on 21 May 2014 (2 pages) |
21 May 2014 | Appointment of Mr James Howard Dawson as a director on 21 May 2014 (2 pages) |
14 May 2014 | Appointment of Mrs Susan Alice Birrane as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Mr Martin Brendan Birrane as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Mr Martin Brendan Birrane as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Ms Amanda Phyllis Birrane as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Ms Amanda Phyllis Birrane as a director on 14 May 2014 (2 pages) |
14 May 2014 | Appointment of Mrs Susan Alice Birrane as a director on 14 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages) |