About

Registered Number: 07317211
Date of Incorporation: 16/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: The Peer Suite The Hop Exchange, 24 Southwark Street, London, SE1 1TY

 

Peer Real Estate Ltd was registered on 16 July 2010 and are based in London, it has a status of "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREEZE, Michael David 05 September 2013 - 1
SMITH, Peter James 16 July 2010 21 December 2012 1
WALLWORK, Paul Antony Hewitt 21 December 2012 30 August 2013 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 19 December 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 04 January 2019
TM01 - Termination of appointment of director 20 November 2018
CS01 - N/A 04 July 2018
TM01 - Termination of appointment of director 21 June 2018
PSC07 - N/A 21 June 2018
AA - Annual Accounts 16 April 2018
MR05 - N/A 08 November 2017
MR05 - N/A 03 November 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 27 April 2016
MR05 - N/A 06 October 2015
MR01 - N/A 20 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 16 February 2013
RESOLUTIONS - N/A 29 January 2013
CH01 - Change of particulars for director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
CERTNM - Change of name certificate 03 January 2013
TM01 - Termination of appointment of director 27 December 2012
CH01 - Change of particulars for director 27 December 2012
AP03 - Appointment of secretary 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 27 July 2011
NEWINC - New incorporation documents 16 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2015 Outstanding

N/A

Debenture 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.