Southwark Street
London
SE1 1TY
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Current |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Director Name | Ms Amanda Phyllis Birrane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street 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(1 year, 11 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 Southwark Street 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(2 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange 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 | 28 February 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | Gibraltar |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
Registered Address | The Peer Suite The Hop Exchange Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
21 October 2020 | Delivered 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 |
---|
7 January 2021 | Total exemption full accounts made up to 31 July 2020 (20 pages) |
---|---|
21 October 2020 | Registration of charge 106435280001, created on 21 October 2020 (4 pages) |
2 March 2020 | Withdrawal of a person with significant control statement on 2 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
14 November 2019 | Director's details changed for Mr James Howard Dawson on 24 January 2018 (2 pages) |
13 March 2019 | Appointment of Mr Jonathan James Neal as a director on 11 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 March 2019 | Cessation of Martin Brendan Birrane as a person with significant control on 9 June 2018 (1 page) |
4 February 2019 | Appointment of Mr Jonathan Simon Dean as a director on 31 January 2019 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 31 July 2018 (6 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) |
5 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 July 2017 | Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages) |
18 July 2017 | Notification of Peer Group Plc as a person with significant control on 28 February 2017 (2 pages) |
18 July 2017 | Notification of Peer Group Plc as a person with significant control on 18 July 2017 (2 pages) |
17 July 2017 | Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages) |
17 July 2017 | Notification of Martin Brendan Birrane as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Martin Brendan Birrane as a person with significant control on 28 February 2017 (2 pages) |
11 May 2017 | Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages) |
11 May 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
11 May 2017 | Appointment of Ms Amanda Phyllis Birrane as a director on 11 May 2017 (2 pages) |
11 May 2017 | Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page) |
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|