Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW HOMES CUSTOMER CARE LIMITED
Company Information for

NEW HOMES CUSTOMER CARE LIMITED

66 HIGH STREET, AYLESBURY, HP20 1SE,
Company Registration Number
04760977
Private Limited Company
Active

Company Overview

About New Homes Customer Care Ltd
NEW HOMES CUSTOMER CARE LIMITED was founded on 2003-05-12 and has its registered office in Aylesbury. The organisation's status is listed as "Active". New Homes Customer Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW HOMES CUSTOMER CARE LIMITED
 
Legal Registered Office
66 HIGH STREET
AYLESBURY
HP20 1SE
Other companies in HP19
 
Previous Names
CIPHER UK PROPERTY SOLUTIONS LIMITED05/01/2021
MABUILD LIMITED18/02/2015
MAPLE SERVICES LTD17/11/2006
Filing Information
Company Number 04760977
Company ID Number 04760977
Date formed 2003-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB824982205  
Last Datalog update: 2024-03-06 20:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW HOMES CUSTOMER CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW HOMES CUSTOMER CARE LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANNE OWEN
Company Secretary 2012-09-01
JAMES BUSH
Director 2017-09-01
JORGE GONZALO ESTEBANEZ
Director 2014-01-16
PAUL HAYMAN
Director 2006-08-04
TERESA ANNE OWEN
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANUEL SANTIAGO BRAGE
Director 2008-12-12 2014-01-07
PAUL HAYMAN
Company Secretary 2008-12-12 2012-09-01
CHRISTINA JIMENEZ ROMAN
Company Secretary 2006-08-04 2008-12-12
PHILIPPE ARTHUR KERNO
Director 2006-08-04 2008-12-12
JAMES IAN GRANT
Director 2006-08-04 2007-07-02
CAROLYN ANN TAYLOR
Company Secretary 2003-05-12 2006-08-04
CAROLYN ANN TAYLOR
Director 2003-05-12 2006-08-04
PAUL JOHN TAYLOR
Director 2003-05-12 2006-08-04
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-05-12 2003-05-12
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-05-12 2003-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE GONZALO ESTEBANEZ VIRTUS VALIDATIONS LIMITED Director 2016-07-25 CURRENT 2004-02-09 Active
JORGE GONZALO ESTEBANEZ MAASSIST LIMITED Director 2014-01-16 CURRENT 1996-02-29 Active
JORGE GONZALO ESTEBANEZ MAGROUP LIMITED Director 2008-11-06 CURRENT 2008-10-24 Active
PAUL HAYMAN CIPHER UK PROPERTY LIMITED Director 2017-07-14 CURRENT 2016-03-18 Active
PAUL HAYMAN INNOFLEX SYSTEMS LIMITED Director 2008-12-12 CURRENT 1996-05-15 Active
PAUL HAYMAN MAASSIST LIMITED Director 2005-12-21 CURRENT 1996-02-29 Active
TERESA ANNE OWEN VIRTUS VALIDATIONS LIMITED Director 2013-04-25 CURRENT 2004-02-09 Active
TERESA ANNE OWEN INNOFLEX SYSTEMS LIMITED Director 2012-09-01 CURRENT 1996-05-15 Active
TERESA ANNE OWEN MAASSIST LIMITED Director 2012-09-01 CURRENT 1996-02-29 Active
TERESA ANNE OWEN MAGROUP LIMITED Director 2012-09-01 CURRENT 2008-10-24 Active
TERESA ANNE OWEN THE FAIRWIND TRADING COMPANY LIMITED Director 2002-05-17 CURRENT 2000-04-20 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-01-05RES15CHANGE OF COMPANY NAME 05/01/21
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047609770003
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-01AP01DIRECTOR APPOINTED MR JAMES BUSH
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM 9a Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047609770002
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-14AR0129/02/16 ANNUAL RETURN FULL LIST
2016-03-11CH01Director's details changed for Mr Paul Hayman on 2016-03-01
2015-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-18RES15CHANGE OF NAME 17/02/2015
2015-02-18CERTNMCompany name changed mabuild LIMITED\certificate issued on 18/02/15
2015-01-06SH20Statement by Directors
2015-01-06SH19Statement of capital on 2015-01-06 GBP 1,000
2015-01-06CAP-SSSolvency Statement dated 12/12/14
2015-01-06RES13SHARE PREMIUM ACCOUNT REDUCED 12/12/2014
2015-01-06RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Share premium account reduced 12/12/2014</ul>
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GONZALO ESTEBANEZ / 07/11/2014
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JORGE GONZALO ESTEBANEZ / 07/11/2014
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-31CH01Director's details changed for Mrs Teresa Anne Owen on 2014-07-23
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1787
2014-03-06AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047609770001
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047609770001
2014-01-16AP01DIRECTOR APPOINTED MR JORGE GONZALO ESTEBANEZ
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 01/01/2014
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL BRAGE
2013-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-28AR0128/02/13 FULL LIST
2012-09-19AP03SECRETARY APPOINTED MRS TERESA ANNE OWEN
2012-09-19AP01DIRECTOR APPOINTED MRS TERESA ANNE OWEN
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL HAYMAN
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 28/05/2012
2012-05-24AR0129/02/12 FULL LIST
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012
2012-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HAYMAN / 14/05/2012
2012-02-29AR0128/02/12 FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM FLAT 2 25 KARMAN COURT HEADSTONE DRIVE HARROW HA3 5QR
2011-09-09Annotation
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-02AR0128/02/11 FULL LIST
2010-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-16AR0128/02/10 FULL LIST
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPE KERNO
2008-12-18288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA JIMENEZ ROMAN
2008-12-18288aSECRETARY APPOINTED PAUL HAYMAN
2008-12-18288aDIRECTOR APPOINTED MANUEL SANTIAGO BRAGE
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05123NC INC ALREADY ADJUSTED 31/03/08
2008-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-05RES04GBP NC 100/1000000 31/03/2008
2008-06-0588(2)AD 31/03/08 GBP SI 1785@1=1785 GBP IC 2/1787
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-03-18363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-10288bDIRECTOR RESIGNED
2007-07-02363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-11-17CERTNMCOMPANY NAME CHANGED MAPLE SERVICES LTD CERTIFICATE ISSUED ON 17/11/06
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-25288aNEW SECRETARY APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-09-05288aNEW DIRECTOR APPOINTED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: UNIT 31 ST MICHAELS INDUSTRIAL ESTATE WIDNES CHESHIRE WA8 8TL
2006-09-05225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2006-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-08363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-19363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 27 NURSERY CLOSE WIDNES CHESHIRE WA8 3HB
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to NEW HOMES CUSTOMER CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW HOMES CUSTOMER CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW HOMES CUSTOMER CARE LIMITED

Intangible Assets
Patents
We have not found any records of NEW HOMES CUSTOMER CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW HOMES CUSTOMER CARE LIMITED
Trademarks
We have not found any records of NEW HOMES CUSTOMER CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW HOMES CUSTOMER CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as NEW HOMES CUSTOMER CARE LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where NEW HOMES CUSTOMER CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW HOMES CUSTOMER CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW HOMES CUSTOMER CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.