PEER GROUP PLC

Active 24 Southwark Street

Other letting and operating of own or leased real estate

28 employees website.com
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 28 employees website.com
Property, infrastructure and construction Commercial real estate Other letting and operating of own or leased real estate

Previous Company Names

CROMADOR LIMITED 31 Dec 1977 — 22 Apr 1983
ANGLIAN PROPRIETORS LIMITED 31 Dec 1976 — 31 Dec 1977
CROMADOR LIMITED 25 Jun 1976 — 31 Dec 1976
Accounts Submitted 7 Jan 2026 Next due 31 Jan 2027 9 months remaining
Confirmation Submitted 19 Dec 2025 Next due 29 Dec 2026 8 months remaining
Net assets £107M £3M 2025 year on year
Total assets £217M £3M 2025 year on year
Total Liabilities £110M £622K 2025 year on year
Charges 26
12 outstanding 14 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PEER GROUP PLC (01265425), an active property, infrastructure and construction company based in 24 Southwark Street, United Kingdom. Incorporated 25 Jun 1976. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£15.17M

Decreased by £5.11M (-25%)

Net Assets

£106.92M

Decreased by £2.60M (-2%)

Total Liabilities

£110.18M

Decreased by £622.00k (-1%)

Turnover

£9.56M

Decreased by £1.02M (-10%)

Employees

28

Increased by 2 (+8%)

Debt Ratio

51%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

1 active 2 resigned
Status
Jonathan Simon DeanDirectorBritishEngland6131 Jan 2019Active

Shareholders

Shareholders (13)

The Martin Birrane 1991 Discretionary Settlement
35.7%
The Rock Finance Corporation Limited
30.1%

Persons with Significant Control

Persons with Significant Control (7)

7 Active 3 Ceased

Mr Robert George Guest

British

Active
Notified 20 Nov 2025
Residence Gibraltar
DOB September 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

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

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

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

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

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

Abacus Trustees Limited

Ceased 2 Mar 2020

Ceased

Martin Brendan Birrane

Ceased 9 Jun 2018

Ceased

Brendan Murphy

Ceased 3 Feb 2020

Ceased

Group Structure

Group Structure

PEER GROUP PLC Current Company
PEER HOLDINGS LIMITED united kingdom
PEER ESHER LIMITED united kingdom
IOP 02886867 LIMITED united kingdom
ELDON GARDEN LIMITED united kingdom
PEER FREEHOLDS LIMITED united kingdom
PEER WIMBLEDON LIMITED united kingdom
PEER PURLEY LIMITED united kingdom
IOP 03300281 LIMITED united kingdom
PEER PROPERTY LIMITED united kingdom
TOWNUNIT LIMITED united kingdom
SCALING LIMITED united kingdom
TULKETH GROUP LIMITED united kingdom
TUNCO (2005) LIMITED united kingdom

Charges

Charges

12 outstanding 14 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
The Wind Tunnel, 18a Glebe Road, Huntingdon (PE29 7DL) HUNTINGDONSHIRE
Freehold-23 Jun 1998
The Wind Tunnel, 18a Glebe Road, Huntingdon (PE29 7DL)
Freehold
Added 23 Jun 1998
District HUNTINGDONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2026AccountsAnnual accounts made up to 2025-07-31
19 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-15 with no updates
20 Nov 2025Persons With Significant ControlCessation of Robert George Guest as a person with significant control on 2025-11-20
20 Nov 2025Persons With Significant ControlRobert George Guest notified as a person with significant control
29 Sept 2025OfficersChange to director Mr Jonathan Simon Dean on 2025-09-26
7 Jan 2026 Accounts

Annual accounts made up to 2025-07-31

19 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-15 with no updates

20 Nov 2025 Persons With Significant Control

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

20 Nov 2025 Persons With Significant Control

Robert George Guest notified as a person with significant control

29 Sept 2025 Officers

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

Recent Activity

Latest Activity

Annual accounts made up to 2025-07-31

3 months ago on 7 Jan 2026

Confirmation statement made on 2025-12-15 with no updates

4 months ago on 19 Dec 2025

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

5 months ago on 20 Nov 2025

Robert George Guest notified as a person with significant control

5 months ago on 20 Nov 2025

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

6 months ago on 29 Sept 2025