Peerman Investments Limited LONDON


Peerman Investments started in year 1985 as Private Limited Company with registration number 01947282. The Peerman Investments company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 5th Floor Minories House. Postal code: EC3N 1BJ.

The company has 7 directors, namely Pharis A., Robert F. and Gillian A. and others. Of them, Colm C. has been with the company the longest, being appointed on 16 September 1985 and Pharis A. has been with the company for the least time - from 1 April 2023. As of 5 May 2024, there were 5 ex directors - Jonathan T., Robert F. and others listed below. There were no ex secretaries.

Peerman Investments Limited Address / Contact

Office Address 5th Floor Minories House
Office Address2 2-5 Minories
Town London
Post code EC3N 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01947282
Date of Incorporation Fri, 13th Sep 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Pharis A.

Position: Director

Appointed: 01 April 2023

Robert F.

Position: Director

Appointed: 24 February 2016

Gillian A.

Position: Director

Appointed: 13 May 2010

Alto Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2010

Andrew C.

Position: Director

Appointed: 12 May 2010

Richard M.

Position: Director

Appointed: 14 March 2008

Rory C.

Position: Director

Appointed: 22 December 1991

Colm C.

Position: Director

Appointed: 16 September 1985

Keith T.

Position: Secretary

Resigned: 12 May 2010

Jonathan T.

Position: Director

Appointed: 29 January 2001

Resigned: 14 February 2008

Robert F.

Position: Director

Appointed: 21 October 1996

Resigned: 27 May 2010

Ian W.

Position: Director

Appointed: 05 February 1992

Resigned: 21 October 1996

Michael C.

Position: Director

Appointed: 22 December 1991

Resigned: 23 October 2009

Keith T.

Position: Director

Appointed: 22 December 1991

Resigned: 27 May 2010

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Rory C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rory C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand640 1731 211 230963 543746 776
Current Assets835 4011 473 2201 261 8721 098 524
Debtors195 228261 990298 329351 748
Net Assets Liabilities38 091 27238 325 79736 156 38039 203 210
Other Debtors108 167119 738114 176106 566
Property Plant Equipment18 74915 17015 22311 827
Other
Accumulated Depreciation Impairment Property Plant Equipment53 67858 73463 80867 750
Additions Other Than Through Business Combinations Investment Property Fair Value Model 93 008153 445857 000
Average Number Employees During Period991011
Creditors25 036 40226 008 38026 107 21726 749 143
Fixed Assets66 528 74967 825 17067 385 22372 236 827
Increase From Depreciation Charge For Year Property Plant Equipment 5 0565 0743 942
Investment Property66 510 00067 810 00067 370 00072 225 000
Investment Property Fair Value Model66 510 00067 810 00067 370 00072 225 000
Net Current Assets Liabilities-24 201 001-24 535 160-24 845 345-25 650 619
Other Creditors24 767 13125 755 44025 867 27226 452 164
Other Taxation Social Security Payable39 23921 33721 09325 241
Property Plant Equipment Gross Cost72 42773 90479 03179 577
Provisions For Liabilities Balance Sheet Subtotal4 236 4764 964 2136 383 4987 382 998
Total Additions Including From Business Combinations Property Plant Equipment 1 4775 127546
Total Assets Less Current Liabilities42 327 74843 290 01042 539 87846 586 208
Trade Creditors Trade Payables230 032231 603218 852271 738
Trade Debtors Trade Receivables87 061142 252184 153245 182

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (10 pages)

Company search

Advertisements