This company is commonly known as Peer Group Plc. The company was founded 47 years ago and was given the registration number 01265425. The firm's registered office is in 24 SOUTHWARK STREET. You can find them at The Peer Suite, The Hop Exchange, 24 Southwark Street, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEER GROUP PLC |
---|---|---|
Company Number | : | 01265425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1976 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Peer Suite, The Hop Exchange, 24 Southwark Street, London, SE1 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY | Secretary | 05 September 2013 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | - | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY | Director | 14 April 2016 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 06 August 1992 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 02 January 2014 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 01 May 1997 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 31 January 2019 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 11 March 2019 | Active |
5 Maryland Court, Rainham, Gillingham, ME8 8QY | Secretary | - | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Secretary | 21 December 2012 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 17 May 2002 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | - | Active |
20 Rectory Park, Sanderstead, South Croydon, CR2 9JN | Director | 01 October 1996 | Active |
37 St Botolphs Road, Sevenoaks, TN13 3AG | Director | 09 March 1994 | Active |
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY | Director | 02 January 2014 | Active |
180 Long Lane, Bexleyheath, DA7 5AQ | Director | - | Active |
Wish House Woods Corner, Dallington, Heathfield, TN21 9JX | Director | - | Active |
5 Maryland Court, Rainham, Gillingham, ME8 8QY | Director | 08 July 1993 | Active |
Cromwell House, Thorpe Underwood, Harrington, NN6 9PA | Director | 01 October 1999 | Active |
Christopher Joseph Pitaluga | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 5-9, Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Robert George Guest | ||
Notified on | : | 31 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | Gibraltar |
Address | : | 5-9, Main Street, Gibraltar, Gibraltar, |
Nature of control | : |
|
Abacus Trustees Limited | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 5-9, Main Street, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Ms Lis Birrane | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | English |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Mr Brendan Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Irish |
Country of residence | : | Gibraltar |
Address | : | 19a, Town Range, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Mr Martin Brendan Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | Irish |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Mrs Susan Alice Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | English |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Ms Amanda Phyllis Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Mrs Bridget Kathleen Birrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | English |
Address | : | The Peer Suite, 24 Southwark Street, SE1 1TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-01-29 | Accounts | Accounts with accounts type group. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Accounts | Accounts with accounts type group. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Officers | Change person director company with change date. | Download |
2022-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-13 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.