UKBizDB.co.uk

PEER GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, The Hop Exchange, 24 Southwark Street, London, England, SE1 1TY

Secretary05 September 2013Active
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

Director14 April 2016Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director06 August 1992Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director02 January 2014Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director01 May 1997Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director31 January 2019Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director11 March 2019Active
5 Maryland Court, Rainham, Gillingham, ME8 8QY

Secretary-Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Secretary21 December 2012Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director17 May 2002Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director-Active
20 Rectory Park, Sanderstead, South Croydon, CR2 9JN

Director01 October 1996Active
37 St Botolphs Road, Sevenoaks, TN13 3AG

Director09 March 1994Active
The Peer Suite, The Hop Exchange, 24 Southwark Street, SE1 1TY

Director02 January 2014Active
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

Director08 July 1993Active
Cromwell House, Thorpe Underwood, Harrington, NN6 9PA

Director01 October 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 50 to 75 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Change person director company with change date.

Download
2024-01-29Accounts

Accounts with accounts type group.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type group.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.