PEER PROPERTY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1TY

Company number 07656344
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address THE PEER SUITE THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Full accounts made up to 31 July 2015; Annual return made up to 2 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 100 . The most likely internet sites of PEER PROPERTY LIMITED are www.peerproperty.co.uk, and www.peer-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Peer Property Limited is a Private Limited Company. The company registration number is 07656344. Peer Property Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of Peer Property Limited is The Peer Suite The Hop Exchange 24 Southwark Street London Se1 1ty. . BREEZE, Michael David is a Secretary of the company. BIRRANE, Martin Brendan is a Director of the company. BIRRANE, Susan Alice is a Director of the company. BIRRANE-RULE, Amanda Phylis is a Director of the company. BREEZE, Michael David is a Director of the company. DAWSON, Howard James is a Director of the company. MANDER, Richard Charles is a Director of the company. Secretary SMITH, Peter James has been resigned. Secretary WALLWORK, Paul Antony Hewitt has been resigned. Director BIRRANE, Bridget Kathleen has been resigned. Director SMITH, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BREEZE, Michael David
Appointed Date: 05 September 2013

Director
BIRRANE, Martin Brendan
Appointed Date: 02 June 2011
86 years old

Director
BIRRANE, Susan Alice
Appointed Date: 02 June 2011
86 years old

Director
BIRRANE-RULE, Amanda Phylis
Appointed Date: 02 June 2011
61 years old

Director
BREEZE, Michael David
Appointed Date: 02 January 2014
72 years old

Director
DAWSON, Howard James
Appointed Date: 02 June 2011
65 years old

Director
MANDER, Richard Charles
Appointed Date: 02 January 2014
57 years old

Resigned Directors

Secretary
SMITH, Peter James
Resigned: 21 December 2012
Appointed Date: 02 June 2011

Secretary
WALLWORK, Paul Antony Hewitt
Resigned: 30 August 2013
Appointed Date: 21 December 2012

Director
BIRRANE, Bridget Kathleen
Resigned: 19 March 2013
Appointed Date: 02 June 2011
64 years old

Director
SMITH, Peter James
Resigned: 21 November 2012
Appointed Date: 02 June 2011
74 years old

PEER PROPERTY LIMITED Events

07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

27 Apr 2016
Full accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

05 May 2015
Full accounts made up to 31 July 2014
21 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 23 more events
23 Aug 2011
Particulars of a mortgage or charge / charge no: 3
19 Aug 2011
Duplicate mortgage certificatecharge no:2
18 Aug 2011
Particulars of a mortgage or charge / charge no: 2
18 Aug 2011
Particulars of a mortgage or charge / charge no: 1
02 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PEER PROPERTY LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property being the hop exchange 24 southwark street…
15 August 2011
Legal charge
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 1-21 (odd numbers) broad walk, 1-7 (odd numbers) east…
15 August 2011
Share charge
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge 100 ordinary shares of £1.00 each…
15 August 2011
Debenture
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: For details of further properties charged, please refer to…