Company NamePeer Investments Limited
Company StatusActive
Company Number11181224
CategoryPrivate Limited Company
Incorporation Date1 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Amanda Phyllis Birrane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMs Lis Birrane
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
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
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Howard James Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusCurrent
Appointed01 February 2018(same day as company formation)
RoleCompany Director
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
StatusCurrent
Appointed31 January 2019(12 months after company formation)
Appointment Duration5 years, 2 months
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
StatusCurrent
Appointed11 March 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(same day as company formation)
RoleProperty Investor
Country of ResidenceGibraltar
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
Appointed01 February 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY

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

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

27 July 2021Delivered on: 29 July 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as united carriers, guildersome depot, gelderd rd, morley LS27 7JU with title number WYK439481 and the freehold property known as unit 1, burrell rd, cambridge PE27 3LE with title numbers CB106997 and CB89844. For more details please refer to the instrument.
Outstanding
27 July 2021Delivered on: 29 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as united carriers, guildersome depot, gelderd rd, morley LS27 7JU with title number WYK439481 and the freehold property known as unit 1, burrell rd, cambridge PE27 3LE with title numbers CB106997 and CB89844. For more details please refer to the instrument.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 18 glebe road, huntingdon PE29 7DS with title number CB213772. Invicta press, lower queens road, ashford, kent TN24 8HH with title numbers K138558, K304463, K580453 and K848768.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 18 glebe road, huntingdon PE29 7DS with title number CB213772. Invicta press, lower queens road, ashford kent TN24 8HH with title numbers K138558, K304463, K580453 and K848768.
Outstanding

Filing History

6 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
29 January 2024Accounts for a small company made up to 31 July 2023 (24 pages)
29 March 2023Satisfaction of charge 111812240001 in full (1 page)
29 March 2023Satisfaction of charge 111812240002 in full (1 page)
13 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 31 July 2022 (23 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
13 January 2022Accounts for a small company made up to 31 July 2021 (24 pages)
29 July 2021Part of the property or undertaking has been released from charge 111812240002 (2 pages)
29 July 2021Registration of charge 111812240004, created on 27 July 2021 (39 pages)
29 July 2021Registration of charge 111812240003, created on 27 July 2021 (38 pages)
29 July 2021Part of the property or undertaking has been released from charge 111812240001 (2 pages)
7 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 July 2020 (22 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 July 2019 (21 pages)
14 November 2019Director's details changed for Mr James Howard Dawson on 14 November 2019 (2 pages)
12 April 2019Confirmation statement made on 5 March 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)
7 January 2019Registration of charge 111812240002, created on 4 January 2019 (55 pages)
7 January 2019Registration of charge 111812240001, created on 4 January 2019 (55 pages)
20 November 2018Termination of appointment of Richard Charles Mander as a director on 16 November 2018 (1 page)
10 September 2018Current accounting period extended from 28 February 2019 to 31 July 2019 (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)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 February 2018Incorporation
Statement of capital on 2018-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
1 February 2018Incorporation
Statement of capital on 2018-02-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)