CompanyTrack
P

PEER GROUP PLC

Active 24 Southwark Street

Other letting and operating of own or leased real estate

26 employees Website
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate
P

PEER GROUP PLC

Other letting and operating of own or leased real estate

Founded 25 Jun 1976 Active 24 Southwark Street, United Kingdom 26 employees peergroup.co.uk
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate
Accounts Submitted 18 Dec 2024
Confirmation Statement Submitted 18 Dec 2024
Net assets £109.52M £13.02M 2024 year on year
Total assets £220.31M £14.48M 2024 year on year
Total Liabilities £110.80M £1.46M 2024 year on year
Charges 26
11 outstanding 15 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Peer Suite The Hop Exchange 24 Southwark Street London SE1 1TY

Office (Ashford)

Mace Ln, Ashford TN24 8EP

Credit Report

Discover PEER GROUP PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£20.28M

Decreased by £3.06M (-13%)

Net Assets

£109.52M

Decreased by £13.02M (-11%)

Total Liabilities

£110.80M

Decreased by £1.46M (-1%)

Turnover

£10.59M

Decreased by £1.46M (-12%)

Employees

26

Decreased by 1 (-4%)

Debt Ratio

50%

Increased by 2 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 11 resigned
Status
Amanda Phyllis BirraneDirectorBritishUnited Kingdom6121 Feb 1992Active
Howard James DawsonDirectorBritishEngland651 May 1997Active
Jonathan James NealDirectorBritishEngland4611 Mar 2019Active
Jonathan Simon DeanDirectorBritishEngland6031 Jan 2019Active
Lis BirraneDirectorBritishEngland6814 Apr 2016Active
Michael David BreezeSecretaryUnknownUnknown5 Sept 2013Active
Michael David BreezeDirectorBritishEngland732 Jan 2014Active
Susan Alice BirraneDirectorBritishGibraltar866 Aug 1992Active

Shareholders

Shareholders (14)

The Martin Birrane 1991 Discretionary Settlemet
35.7%
89,52718 Dec 2020
The Rock Finance Corporation Limited
30.1%
75,49418 Dec 2020
The Susan Birrane 1991 Discretionary Settlement
1.9%
4,85418 Dec 2020

Persons with Significant Control

Persons with Significant Control (6)

6 Active 3 Ceased

Robert George Guest

British

Active
Notified 31 May 2023
Residence Gibraltar
DOB January 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Bridget Kathleen Birrane

English

Active
Notified 6 Apr 2016
Residence England
DOB September 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Susan Alice Birrane

English

Active
Notified 6 Apr 2016
Residence Gibraltar
DOB July 1939
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent

Lis Birrane

English

Active
Notified 14 Nov 2019
Residence Isle Of Man
DOB September 1957
Nature of Control
  • Ownership Of Shares 50 To 75 Percent As Trust

Christopher Joseph Pitaluga

British

Active
Notified 31 May 2023
Residence Gibraltar
DOB June 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Amanda Phyllis Birrane

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 50 To 75 Percent As Trust

Martin Brendan Birrane

Ceased 9 Jun 2018

Ceased

Abacus Trustees Limited

Ceased 2 Mar 2020

Ceased

Brendan Murphy

Ceased 3 Feb 2020

Ceased

Group Structure

Group Structure

PEER GROUP PLC Current Company
BIRRANE & PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGESTART PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROWNE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENBIGH PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELDON GARDEN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IOP 02886867 LIMITED united kingdom shares 75 to 100 percent
IOP 03300281 LIMITED united kingdom shares 75 to 100 percent
LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER ESHER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER FREEHOLDS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER PROPERTY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER PURLEY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER SECURITIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEER WIMBLEDON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCALING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWNUNIT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TULKETH GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TUNCO (2005) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WIND TUNNEL DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

11 outstanding 15 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025Persons With Significant ControlRobert George Guest notified as a person with significant controlView(2 pages)
20 Nov 2025Persons With Significant ControlCessation of Robert George Guest as a person with significant control on 2025-11-20View(1 page)
29 Sept 2025OfficersChange to director Mr Jonathan Simon Dean on 2025-09-26View(2 pages)
5 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
28 Aug 2025MortgageMortgage Satisfy Charge FullView(1 page)
20 Nov 2025 Persons With Significant Control

Robert George Guest notified as a person with significant control

20 Nov 2025 Persons With Significant Control

Cessation of Robert George Guest as a person with significant control on 2025-11-20

29 Sept 2025 Officers

Change to director Mr Jonathan Simon Dean on 2025-09-26

5 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Aug 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Robert George Guest notified as a person with significant control

1 months ago on 20 Nov 2025

Cessation of Robert George Guest as a person with significant control on 2025-11-20

1 months ago on 20 Nov 2025

Change to director Mr Jonathan Simon Dean on 2025-09-26

3 months ago on 29 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 5 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 28 Aug 2025