New Homes Customer Care Limited AYLESBURY


New Homes Customer Care started in year 2003 as Private Limited Company with registration number 04760977. The New Homes Customer Care company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aylesbury at 66 High Street. Postal code: HP20 1SE. Since Tue, 5th Jan 2021 New Homes Customer Care Limited is no longer carrying the name Cipher Uk Property Solutions.

At present there are 4 directors in the the firm, namely James B., Jorge E. and Teresa O. and others. In addition one secretary - Teresa O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

New Homes Customer Care Limited Address / Contact

Office Address 66 High Street
Town Aylesbury
Post code HP20 1SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04760977
Date of Incorporation Mon, 12th May 2003
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James B.

Position: Director

Appointed: 01 September 2017

Jorge E.

Position: Director

Appointed: 16 January 2014

Teresa O.

Position: Director

Appointed: 01 September 2012

Teresa O.

Position: Secretary

Appointed: 01 September 2012

Paul H.

Position: Director

Appointed: 04 August 2006

Paul H.

Position: Secretary

Appointed: 12 December 2008

Resigned: 01 September 2012

Manuel B.

Position: Director

Appointed: 12 December 2008

Resigned: 07 January 2014

James G.

Position: Director

Appointed: 04 August 2006

Resigned: 02 July 2007

Philippe K.

Position: Director

Appointed: 04 August 2006

Resigned: 12 December 2008

Christina J.

Position: Secretary

Appointed: 04 August 2006

Resigned: 12 December 2008

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Carolyn T.

Position: Director

Appointed: 12 May 2003

Resigned: 04 August 2006

Carolyn T.

Position: Secretary

Appointed: 12 May 2003

Resigned: 04 August 2006

Paul T.

Position: Director

Appointed: 12 May 2003

Resigned: 04 August 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Paul H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Maassist Limited that put Aylesbury, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Maassist Limited

66 High Street, Aylesbury, HP20 1SE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Registry
Registration number 3166545
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cipher Uk Property Solutions January 5, 2021
Mabuild February 18, 2015
Maple Services November 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75493 00361 256135 700115 889
Current Assets616 085920 0111 125 4031 144 233987 017
Debtors615 331827 0081 064 1471 008 533871 128
Other Debtors8 09733 345122 171119 398109 020
Property Plant Equipment5 8404 9947 2316 1073 880
Other
Audit Fees Expenses7 2507 7508 2507 82510 000
Accumulated Depreciation Impairment Property Plant Equipment15 24018 12919 25512 09815 608
Additions Other Than Through Business Combinations Property Plant Equipment 2 0435 1953 4961 283
Amounts Owed By Related Parties 29 89032 42311 88012 379
Amounts Owed To Group Undertakings859 885968 790777 960791 344467 878
Average Number Employees During Period 691412
Creditors987 4271 210 5271 223 6421 238 384866 246
Deferred Tax Asset Debtors459 725458 93224 59470 83370 833
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 7093 14250 14131 90713 675
Gain Loss On Disposals Property Plant Equipment   -1 176 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8892 9583 4443 510
Net Current Assets Liabilities-371 342-290 516-98 239-94 151120 771
Other Creditors77 68480 899190 781202 022227 684
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 83210 601 
Other Disposals Property Plant Equipment  1 83211 777 
Other Taxation Social Security Payable30 40656 712107 983123 98487 674
Property Plant Equipment Gross Cost21 08023 12326 48618 20519 488
Total Assets Less Current Liabilities-365 502-285 522-91 008-88 044124 651
Trade Creditors Trade Payables19 452104 126146 918121 03483 010
Trade Debtors Trade Receivables147 509304 841498 355471 672394 036

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements