Company NamePeer Esher Limited
Company StatusActive
Company Number09032083
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael David Breeze
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(5 days after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMrs Susan Alice Birrane
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(5 days after company formation)
Appointment Duration9 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Hop Exchange 24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2014(5 days after company formation)
Appointment Duration4 years (resigned 09 June 2018)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
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

Shareholders

100 at £1Peer Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

29 July 2022Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

7 January 2021Accounts for a small company made up to 31 July 2020 (21 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (21 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)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 May 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)
28 December 2018Accounts for a small company 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)
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)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 April 2018Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
17 April 2018Accounts for a small company made up to 31 July 2017 (21 pages)
10 August 2017Registration of charge 090320830003, created on 31 July 2017 (53 pages)
10 August 2017Registration of charge 090320830003, created on 31 July 2017 (53 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
26 April 2017Full accounts made up to 31 July 2016 (21 pages)
26 April 2017Full accounts made up to 31 July 2016 (21 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
16 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(6 pages)
13 May 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 July 2015 (15 pages)
11 February 2016Full accounts made up to 31 July 2015 (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
(6 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
(6 pages)
11 December 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
11 December 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
5 September 2014Registration of charge 090320830002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
5 September 2014Registration of charge 090320830002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
5 September 2014Registration of charge 090320830001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
5 September 2014Registration of charge 090320830001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 May 2014Appointment of Mr James Howard Dawson as a director on 21 May 2014 (2 pages)
21 May 2014Appointment of Mr James Howard Dawson as a director on 21 May 2014 (2 pages)
14 May 2014Appointment of Mrs Susan Alice Birrane as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Mr Martin Brendan Birrane as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Mr Martin Brendan Birrane as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Ms Amanda Phyllis Birrane as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Ms Amanda Phyllis Birrane as a director on 14 May 2014 (2 pages)
14 May 2014Appointment of Mrs Susan Alice Birrane as a director on 14 May 2014 (2 pages)
12 May 2014Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages)
12 May 2014Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages)
12 May 2014Appointment of Mr Michael David Breeze as a secretary on 9 May 2014 (2 pages)