Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEER GROUP PLC
Company Information for

PEER GROUP PLC

THE PEER SUITE, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
01265425
Public Limited Company
Active

Company Overview

About Peer Group Plc
PEER GROUP PLC was founded on 1976-06-25 and has its registered office in 24 Southwark Street. The organisation's status is listed as "Active". Peer Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PEER GROUP PLC
 
Legal Registered Office
THE PEER SUITE
THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SE1
 
Filing Information
Company Number 01265425
Company ID Number 01265425
Date formed 1976-06-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2024
Account next due 31/01/2026
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB156195787  GB440298596  
Last Datalog update: 2025-01-05 09:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEER GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEER GROUP PLC
The following companies were found which have the same name as PEER GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEER GROUP COMMUNICATIONS LIMITED 40 CLERKENWELL CLOSE LONDON LONDON EC1R 0AW Dissolved Company formed on the 2006-10-31
Peer Group Labs Incorporated 2415 Marchurst Road kanata Ontario K2K 1X7 Dissolved Company formed on the 2014-02-12
PEER GROUP OF OHIO LLC 612 ACORN DRIVE - DAYTON OH 45419 Active Company formed on the 2005-12-02
PEER GROUP ASSOCIATES, INC. 255 E 5TH ST - CINCINNATI OH 45202 Active Company formed on the 1998-03-11
PEER GROUP ACCOUNTANTS PTY LTD QLD 4017 Active Company formed on the 2016-03-30
PEER GROUP RESOURCES INC Delaware Unknown
PEER GROUPING, INC. 3750 NORTH 32ND TERRACE HOLLYWOOD FL 33021 Active Company formed on the 2005-05-09
PEER GROUP SYSTEMS, INC. 353 W 47TH STREET MIAMI BEACH FL 33140 Inactive Company formed on the 1994-03-11
PEER GROUP INFLUENCERS, INC. 9764 W. BAY HARBOR DR BAY HARBOR ISLANDS FL 33154 Inactive Company formed on the 1989-11-27
PEER GROUP, INC. 4002 SMITH RYALS RD #74 PLANT CITY FL 33567 Inactive Company formed on the 1991-04-22
PEER GROUP INC 7806 LAKELAND BLVD. FT. PIERCE FL 34951 Inactive Company formed on the 2016-02-15
PEER GROUP HOSPITALITY PTY LTD VIC 3121 Active Company formed on the 2017-08-24
PEER GROUP CONSULTING, LLC 4605 S OCEAN BLVD HIGHLAND BEACH FL 33487 Active Company formed on the 2017-11-01
PEER GROUP INVESTMENTS LLC Delaware Unknown
PEER Group LLC 2554 Knox St NE Timothy Welch Atlanta GA Active/Compliance Company formed on the 2014-08-20
PEER GROUP LLC Georgia Unknown
PEER GROUP INC California Unknown
PEER GROUP OPPORTUNITIES INC California Unknown
PEER GROUP INC North Carolina Unknown
PEER GROUP MANAGEMENT AND CONSULTING LLC Michigan UNKNOWN

Company Officers of PEER GROUP PLC

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
LIS BIRRANE
Director 2016-04-14
MARTIN BRENDAN BIRRANE
Director 1992-02-21
SUSAN ALICE BIRRANE
Director 1992-08-06
AMANDA PHYLIS BIRRANE-RULE
Director 1992-02-21
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 1997-05-01
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2002-05-17 2013-03-19
PETER JAMES SMITH
Company Secretary 1992-02-21 2012-12-21
PETER JAMES SMITH
Director 1993-07-08 2012-12-21
ROBERT WILFRED COUCHMAN
Director 1996-10-01 2004-12-31
MICHAEL PETER SUMMERS
Director 1999-10-01 2002-10-18
BRIDGET KATHLEEN SKEENS
Director 1992-02-21 1995-01-01
LEON PHILIP HAYWARD
Director 1994-03-09 1994-07-27
RAYMOND RONALD MERCER
Director 1992-02-21 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRENDAN BIRRANE CTS SPECIAL PROJECTS LIMITED Director 2006-04-28 CURRENT 2003-10-30 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE COMPOSITE TOOLING & STUCTURES LIMITED Director 2006-04-28 CURRENT 2005-04-06 Dissolved 2016-01-26
MARTIN BRENDAN BIRRANE IOP04642111 LIMITED Director 2003-03-08 CURRENT 2003-01-20 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE FORMULA ONE LOLA LIMITED Director 2002-09-18 CURRENT 2002-09-18 Dissolved 2014-05-27
MARTIN BRENDAN BIRRANE IOP04528657 LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE LOLA COMPOSITES LIMITED Director 2001-06-13 CURRENT 1984-05-22 Dissolved 2016-02-27
MARTIN BRENDAN BIRRANE ALTANET TECHNOLOGY LIMITED Director 2000-09-04 CURRENT 1996-07-16 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE LOLA RACING MANAGEMENT LIMITED Director 1998-04-29 CURRENT 1998-04-03 Dissolved 2014-09-09
MARTIN BRENDAN BIRRANE LOLA CARS INTERNATIONAL LIMITED Director 1997-09-03 CURRENT 1997-08-06 Dissolved 2016-11-03
MARTIN BRENDAN BIRRANE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
SUSAN ALICE BIRRANE IOP 03300281 LIMITED Director 2005-01-01 CURRENT 1997-01-09 Liquidation
SUSAN ALICE BIRRANE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
SUSAN ALICE BIRRANE IOP 02886867 LIMITED Director 2005-01-01 CURRENT 1994-01-12 Liquidation
SUSAN ALICE BIRRANE TULKETH GROUP LIMITED Director 2005-01-01 CURRENT 1905-01-13 Active
SUSAN ALICE BIRRANE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
SUSAN ALICE BIRRANE BRIDGESTART PROPERTIES LIMITED Director 1993-07-14 CURRENT 1993-07-14 Liquidation
SUSAN ALICE BIRRANE DENBIGH PROPERTIES LIMITED Director 1992-08-06 CURRENT 1967-05-09 Active
SUSAN ALICE BIRRANE TOWNUNIT LIMITED Director 1992-08-06 CURRENT 1990-03-08 Active
SUSAN ALICE BIRRANE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active - Proposal to Strike off
SUSAN ALICE BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
SUSAN ALICE BIRRANE CROWNE PROPERTIES LIMITED Director 1991-08-31 CURRENT 1970-04-24 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER ESHER LIMITED Director 2014-05-14 CURRENT 2014-05-09 Active
AMANDA PHYLIS BIRRANE-RULE IOP 09032170 LIMITED Director 2014-05-14 CURRENT 2014-05-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE SCALING LIMITED Director 2013-01-08 CURRENT 2000-03-09 Liquidation
AMANDA PHYLIS BIRRANE-RULE TUNCO (2005) LIMITED Director 2013-01-08 CURRENT 2005-06-14 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER REAL ESTATE LIMITED Director 2013-01-03 CURRENT 2010-07-16 Active
AMANDA PHYLIS BIRRANE-RULE GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
AMANDA PHYLIS BIRRANE-RULE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
AMANDA PHYLIS BIRRANE-RULE BRIDGESTART PROPERTIES LIMITED Director 2005-01-01 CURRENT 1993-07-14 Liquidation
AMANDA PHYLIS BIRRANE-RULE PEER SECURITIES LIMITED Director 2005-01-01 CURRENT 1970-06-15 Active
AMANDA PHYLIS BIRRANE-RULE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
AMANDA PHYLIS BIRRANE-RULE TOWNUNIT LIMITED Director 1992-03-08 CURRENT 1990-03-08 Active
AMANDA PHYLIS BIRRANE-RULE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active - Proposal to Strike off
AMANDA PHYLIS BIRRANE-RULE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active - Proposal to Strike off
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active - Proposal to Strike off
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/24
2024-12-18CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-03-22Director's details changed for Ms Amanda Phylis Birrane-Rule on 2017-12-13
2024-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2023-06-23Change of details for Ms Amanda Phyllis Birrane as a person with significant control on 2023-06-23
2023-05-31CESSATION OF ABACUS TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-31Change of details for Ms Lis Birrane as a person with significant control on 2023-05-31
2023-05-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOSEPH PITALUGA
2023-05-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE GUEST
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2022-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 58
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250069
2022-10-26CH01Director's details changed for Mrs Susan Alice Birrane on 2021-05-31
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250068
2022-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-21CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250067
2020-03-13PSC02Notification of Abacus Trustees Limited as a person with significant control on 2020-02-03
2020-03-13PSC02Notification of Abacus Trustees Limited as a person with significant control on 2020-02-03
2020-03-13PSC07CESSATION OF BRENDAN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13PSC07CESSATION OF BRENDAN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04AP01DIRECTOR APPOINTED MR JONATHAN SIMON DEAN
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250066
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES MANDER
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2018-10-25PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 26
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN MURPHY
2018-04-06CH01Director's details changed for Mr James Howard Dawson on 2018-01-24
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-09-21PSC04PSC'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 06/04/2016
2017-09-21PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 06/04/2016
2017-09-21PSC04PSC'S CHANGE OF PARTICULARS / MRS BRIDGET KATHLEEN BIRRANE / 06/04/2016
2017-09-21PSC04PSC'S CHANGE OF PARTICULARS / MS AMANDA PHYLLIS BIRRANE / 06/04/2016
2017-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250064
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 551000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 551000
2016-06-29SH0123/06/16 STATEMENT OF CAPITAL GBP 551000
2016-04-14AP01DIRECTOR APPOINTED MS LIS BIRRANE
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 550000
2016-01-06AR0119/12/15 FULL LIST
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250063
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250062
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012654250059
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012654250061
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250061
2015-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 550000
2015-01-13AR0119/12/14 FULL LIST
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250060
2014-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 550000
2014-03-07AR0121/02/14 FULL LIST
2014-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012654250059
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-02-21AR0121/02/13 FULL LIST
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 58
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA PHYLIS BIRRANE-RULE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN BIRRANE / 21/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 57
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2012-02-28AR0121/02/12 FULL LIST
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA BIRRANE-RULE / 23/03/2011
2011-03-08AR0121/02/11 FULL LIST
2011-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-03-31AR0121/02/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/10/2009
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2009-04-01363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-05-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-31363sRETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS
2008-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-03-09363sRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-01-07288bDIRECTOR RESIGNED
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2004-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2003-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2002-11-01288bDIRECTOR RESIGNED
2002-05-27288aNEW DIRECTOR APPOINTED
2002-02-26363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-03-08363sRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEER GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 69
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding DEUTSCHE PFANDBRIEFBANK AG
2014-09-02 Outstanding SANTANDER UKP LC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
2013-11-01 Outstanding DEUTSCHE PFANDBRIEFBANK AG
A CHARGE OVER SHARES 2013-02-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SHARE CHARGE 2012-12-21 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
DEED OF MORTGAGE 2012-12-20 Outstanding SG HAMBROS BANK (GIBRALTAR) LIMITED
DEED OF CONFIRMATION 2012-10-30 Outstanding DEUTSCHE PFANDBRIEFBANK AG AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
SHARE CHARGE 2011-08-18 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2000-06-14 Outstanding BANK OF WALES PLC
THIRD PART CHARGE OVER SHARES 2000-04-12 Outstanding HVB REAL ESTATE CAPITAL LIMITED (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 1998-06-18 Outstanding HUNTINGDONSHIRE DISTRICT COUNCIL
LEGAL CHARGE 1992-01-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-02-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-28 Satisfied CRUSADER INSURANCE PLC
LEGAL MORTGAGE 1987-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-02 Satisfied CRUSADER INSURANCE PLC
LEGAL CHARGE 1987-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1987-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-08-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-04-04 Satisfied BUSINESS MORTGAGES TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1985-08-23 Satisfied BANK OF IRELAND
LEGAL CHARGE 1985-06-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-04-12 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-02-19 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1984-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-09-21 Satisfied DUNBAR AND COMPANY LIMITED
LEGAL CHARGE 1984-05-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-05-17 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-01-18 Satisfied H. BENNETT (COOPERS) LIMITED
LEGAL CHARGE 1983-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1983-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-10-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-11-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-08-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1982-05-28 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1982-03-09 Satisfied BARCLAYS BANK PLC
MORTGAGE 1981-09-15 Satisfied ALLIED IRISH FINANCE COMPANY LIMITED
LEGAL CHARGE 1981-07-20 Satisfied D .G. RYDER
LEGAL CHARGE 1980-08-04 Satisfied BARNETT CHESHIRE LIMITED
LEGAL CHARGE 1980-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEER GROUP PLC

Intangible Assets
Patents
We have not found any records of PEER GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for PEER GROUP PLC
Trademarks
We have not found any records of PEER GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHARGE OVER DEPOSIT ACCOUNT IPS CONSULTING LTD 1998-05-07 Outstanding

We have found 1 mortgage charges which are owed to PEER GROUP PLC

Income
Government Income

Government spend with PEER GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-06-25 GBP £11,927 Premises
Newcastle City Council 2015-04-23 GBP £11,927 Premises
Newcastle City Council 2014-12-22 GBP £11,927 Premises
Newcastle City Council 2014-09-25 GBP £11,751 Premises
Newcastle City Council 2014-08-08 GBP £10,000
Newcastle City Council 2014-06-30 GBP £11,751
Newcastle City Council 2014-04-22 GBP £1,468
Newcastle City Council 2014-04-10 GBP £11,017
Newcastle City Council 2013-12-31 GBP £11,017
Newcastle City Council 2013-10-13 GBP £11,017
Newcastle City Council 2013-05-02 GBP £11,017
Newcastle City Council 2012-10-02 GBP £10,983
Newcastle City Council 2012-08-31 GBP £800 E&R Parking Services
Newcastle City Council 2012-06-25 GBP £10,983
Newcastle City Council 2012-04-12 GBP £10,983
Newcastle City Council 2011-12-23 GBP £10,983
Newcastle City Council 2011-10-07 GBP £11,399
Newcastle City Council 2011-07-28 GBP £11,207
Newcastle City Council 2011-04-26 GBP £11,495
Newcastle City Council 2011-01-21 GBP £11,495
Newcastle City Council 2010-11-01 GBP £2,719 E&R Parking Services
Newcastle City Council 2010-10-10 GBP £12,217 E&R Parking Services
Newcastle City Council 2010-06-15 GBP £12,217 E&R Parking Services
Newcastle City Council 2010-04-15 GBP £12,217 E&R Parking Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PEER GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEER GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEER GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.