EGERTON LEGAL SERVICES LTD - STOCKPORT
Company Profile | Company Filings |
Overview
EGERTON LEGAL SERVICES LTD is a Private Limited Company from STOCKPORT and has the status: Active.
EGERTON LEGAL SERVICES LTD was incorporated 20 years ago on 04/05/2004 and has the registered number: 05117565. The accounts status is MICRO ENTITY and accounts are next due on 29/03/2024.
EGERTON LEGAL SERVICES LTD was incorporated 20 years ago on 04/05/2004 and has the registered number: 05117565. The accounts status is MICRO ENTITY and accounts are next due on 29/03/2024.
EGERTON LEGAL SERVICES LTD - STOCKPORT
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 29/03/2024 |
Registered Office
ROHANS
ROHANS HOUSE
STOCKPORT
CHESHIRE
SK1 3TJ
This Company Originates in : United Kingdom
Previous trading names include:
EASY CLAIMS LIMITED (until 31/05/2005)
EASY CLAIMS LIMITED (until 31/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
ROHANS
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ALYIA ROSE OSWIN | Jul 1987 | British | Director | 2020-10-22 | CURRENT |
AMIR HOSSAIN ZAMANPOUR | Mar 1959 | British | Director | 2004-05-04 UNTIL 2005-06-01 | RESIGNED |
MR RICHARD JAMES PECK | Oct 1980 | British | Director | 2020-08-27 UNTIL 2020-09-14 | RESIGNED |
BRENDA EGERTON | Sep 1940 | British | Director | 2005-06-01 UNTIL 2007-05-05 | RESIGNED |
MISS LAYLA ZAMANPOUR | Apr 1989 | Secretary | 2007-05-05 UNTIL 2011-07-31 | RESIGNED | |
GINA ZAMANPOUR | Secretary | 2004-05-04 UNTIL 2005-06-01 | RESIGNED | ||
MITRA BRADY | Secretary | 2005-06-01 UNTIL 2007-05-05 | RESIGNED | ||
MRS GINA ZAMANPOUR | Sep 1963 | British | Director | 2007-05-05 UNTIL 2020-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Alyia Rose Oswin | 2020-10-22 | 7/1987 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Parissa Zamanpour | 2019-02-16 - 2020-10-22 | 8/1993 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Farah Zamanpour | 2019-02-16 - 2020-10-22 | 8/1993 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Parissa Zamanpour | 2018-01-01 - 2019-02-09 | 8/1993 | Stockport Cheshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Gina Zamanpour | 2016-07-01 - 2019-02-09 | 9/1963 | Knutsford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Egerton Legal Services Limited - Filleted accounts | 2024-03-29 | 31-03-2023 | £225,521 equity |
Egerton Legal Services Limited - Filleted accounts | 2022-12-06 | 31-03-2022 | £227,228 equity |
Egerton Legal Services Limited - Filleted accounts | 2022-01-01 | 31-03-2021 | £29,525 equity |
Egerton Legal Services Limited - Filleted accounts | 2019-12-20 | 31-03-2019 | £135,189 equity |
Egerton Legal Services Limited - Filleted accounts | 2018-09-29 | 31-12-2017 | £86,453 equity |
Egerton Legal Services Limited - Filleted accounts | 2017-09-30 | 31-12-2016 | £77,681 equity |
Abbreviated Company Accounts - EGERTON LEGAL SERVICES LTD | 2016-09-30 | 31-12-2015 | £21,848 Cash £39,706 equity |
Egerton Legal Services Limited - Abbreviated accounts | 2015-10-01 | 31-12-2014 | £45,422 Cash |
Egerton Legal Services Limited - Abbreviated accounts | 2014-12-31 | 31-12-2013 | £9,022 Cash |