Company NamePeer Holdings Limited
Company StatusActive
Company Number10643528
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month 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
Appointed28 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMs Amanda Phyllis Birrane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMr Jonathan Simon Dean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMr Jonathan James Neal
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleProperty Investor
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY
Director NameMr Richard Charles Mander
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
Southwark Street
London
SE1 1TY

Location

Registered AddressThe Peer Suite The Hop Exchange
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

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Charges

21 October 2020Delivered on: 21 October 2020
Persons entitled: Susan Alice Birrane

Classification: A registered charge
Particulars: (1) freehold land known as 43 – 34 (even numbers only) jollys lane, willows district centre, yeading, hayes registered under title number AGL51989; (2) freehold and leasehold land being the royal oak, brighton road, south croydon formerly registered under titles numbered SGL27062 and SGL22395 respectively as transferred to peer holdings limited on 13/07/2020 at 16:38.
Outstanding

Filing History

7 January 2021Total exemption full accounts made up to 31 July 2020 (20 pages)
21 October 2020Registration of charge 106435280001, created on 21 October 2020 (4 pages)
2 March 2020Withdrawal of a person with significant control statement on 2 March 2020 (2 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
14 November 2019Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages)
13 March 2019Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 March 2019Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page)
4 February 2019Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 31 July 2018 (6 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)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 July 2017Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages)
18 July 2017Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages)
18 July 2017Notification of Peer Group Plc as a person with significant control on 18 July 2017 (2 pages)
17 July 2017Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages)
17 July 2017Notification of Martin Brendan Birrane as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages)
11 May 2017Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages)
11 May 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
11 May 2017Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages)
11 May 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)