UKBizDB.co.uk

PEER SECURITIES LIMITED

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

This company is commonly known as Peer Securities Limited. The company was founded 53 years ago and was given the registration number 00982056. The firm's registered office is in 24 SOUTHWARK ST. You can find them at The Peer Suite, The Hop Exchange, 24 Southwark St, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PEER SECURITIES LIMITED
Company Number:00982056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1970
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 St, 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 St, SE1 1TY

Director01 January 2005Active
The Peer Suite, The Hop Exchange, 24 Southwark St, SE1 1TY

Director-Active
The Peer Suite, The Hop Exchange, 24 Southwark St, SE1 1TY

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

Director23 April 1998Active
The Peer Suite, The Hop Exchange, 24 Southwark St, SE1 1TY

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

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

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

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

Director01 January 2005Active
The Peer Suite, The Hop Exchange, 24 Southwark St, SE1 1TY

Director-Active
16 Cambridge Street, London, SW1V 4QH

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

Director01 October 1996Active
The Peer Suite, The Hop Exchange, 24 Southwark St, SE1 1TY

Director02 January 2014Active
5 Maryland Court, Rainham, Gillingham, ME8 8QY

Director01 March 1997Active

People with Significant 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 St, SE1 1TY
Nature of control:
  • Significant influence or control as firm
Peer Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Peer Suite, The Hop Exchange, London, United Kingdom, SE1 1TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type small.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Mortgage

Mortgage charge part both with charge number.

Download
2020-07-16Mortgage

Mortgage charge part release with charge number.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-15Officers

Change person director company.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-11-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-05Accounts

Accounts with accounts type small.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.