logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Taggar, Purmpal Singh
    Born in September 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 2
    Hayman, Paul
    Born in February 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-08-04 ~ now
    OF - Director → CIF 0
    Mr Paul Hayman
    Born in February 1970
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 3
    Moggee, Ruben Horatio
    Born in December 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-07-30 ~ now
    OF - Director → CIF 0
  • 4
    MENDITE LIMITED - 1996-03-19
    MULTIASSISTANCE LIMITED - 2011-08-24
    icon of address66, High Street, Aylesbury, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,544,410 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Grant, James Ian
    Director born in May 1966
    Individual
    Officer
    icon of calendar 2006-08-04 ~ 2007-07-02
    OF - Director → CIF 0
  • 2
    Hayman, Paul
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2012-09-01
    OF - Secretary → CIF 0
  • 3
    Owen, Teresa Anne
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Director → CIF 0
    Owen, Teresa Anne
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2025-07-31
    OF - Secretary → CIF 0
  • 4
    Kerno, Philippe Arthur
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2006-08-04 ~ 2008-12-12
    OF - Director → CIF 0
  • 5
    Taylor, Carolyn Ann
    Office Manager born in November 1970
    Individual
    Officer
    icon of calendar 2003-05-12 ~ 2006-08-04
    OF - Director → CIF 0
    Taylor, Carolyn Ann
    Individual
    Officer
    icon of calendar 2003-05-12 ~ 2006-08-04
    OF - Secretary → CIF 0
  • 6
    Brage, Manuel Santiago
    Operations Manager born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-12-12 ~ 2014-01-07
    OF - Director → CIF 0
  • 7
    Taylor, Paul John
    Surveyor born in April 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2006-08-04
    OF - Director → CIF 0
  • 8
    Bush, James Kennedy
    Company Director born in November 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2025-05-30
    OF - Director → CIF 0
  • 9
    Estebanez, Jorge Gonzalo
    Operations Director born in October 1976
    Individual
    Officer
    icon of calendar 2014-01-16 ~ 2025-07-31
    OF - Director → CIF 0
  • 10
    Jimenez Roman, Christina
    Individual
    Officer
    icon of calendar 2006-08-04 ~ 2008-12-12
    OF - Secretary → CIF 0
  • 11
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 96 offsprings)
    Officer
    2003-05-12 ~ 2003-05-12
    PE - Nominee Secretary → CIF 0
  • 12
    icon of address5, Jupiter House, Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents, 166 offsprings)
    Officer
    2003-05-12 ~ 2003-05-12
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NEW HOMES CUSTOMER CARE LIMITED

Previous names
MAPLE SERVICES LTD - 2006-11-17
CIPHER UK PROPERTY SOLUTIONS LIMITED - 2021-01-05
MABUILD LIMITED - 2015-02-18
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Property, Plant & Equipment
1,451 GBP2024-12-31
2,428 GBP2023-12-31
Debtors
503,271 GBP2024-12-31
965,472 GBP2023-12-31
Cash at bank and in hand
37,501 GBP2024-12-31
129,138 GBP2023-12-31
Current Assets
546,865 GBP2024-12-31
1,094,610 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-565,029 GBP2024-12-31
-855,224 GBP2023-12-31
Net Current Assets/Liabilities
-18,164 GBP2024-12-31
239,386 GBP2023-12-31
Total Assets Less Current Liabilities
-16,713 GBP2024-12-31
241,814 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
-17,713 GBP2024-12-31
240,814 GBP2023-12-31
Equity
-16,713 GBP2024-12-31
241,814 GBP2023-12-31
Audit Fees/Expenses
10,235 GBP2024-01-01 ~ 2024-12-31
10,900 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
6,078 GBP2024-12-31
5,454 GBP2023-12-31
Furniture and fittings
300 GBP2024-12-31
300 GBP2023-12-31
Computers
15,607 GBP2024-12-31
15,607 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
21,985 GBP2024-12-31
21,361 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
5,541 GBP2024-12-31
5,454 GBP2023-12-31
Furniture and fittings
225 GBP2024-12-31
165 GBP2023-12-31
Computers
14,768 GBP2024-12-31
13,314 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
20,534 GBP2024-12-31
18,933 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
87 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
60 GBP2024-01-01 ~ 2024-12-31
Computers
1,454 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,601 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
537 GBP2024-12-31
0 GBP2023-12-31
Furniture and fittings
75 GBP2024-12-31
135 GBP2023-12-31
Computers
839 GBP2024-12-31
2,293 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
376,678 GBP2024-12-31
496,674 GBP2023-12-31
Amounts Owed By Related Parties
3,684 GBP2024-12-31
Current
9,810 GBP2023-12-31
Other Debtors
Amounts falling due within one year
37,852 GBP2024-12-31
112,236 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
426,720 GBP2024-12-31
653,395 GBP2023-12-31
Trade Creditors/Trade Payables
Current
67,325 GBP2024-12-31
73,003 GBP2023-12-31
Amounts owed to group undertakings
Current
295,945 GBP2024-12-31
325,387 GBP2023-12-31
Other Taxation & Social Security Payable
Current
26,921 GBP2024-12-31
93,817 GBP2023-12-31
Other Creditors
Current
174,838 GBP2024-12-31
363,017 GBP2023-12-31
Creditors
Current
565,029 GBP2024-12-31
855,224 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31
1,000 shares2023-12-31

  • NEW HOMES CUSTOMER CARE LIMITED
    Info
    MAPLE SERVICES LTD - 2006-11-17
    CIPHER UK PROPERTY SOLUTIONS LIMITED - 2006-11-17
    MABUILD LIMITED - 2006-11-17
    Registered number 04760977
    icon of address66 High Street, Aylesbury HP20 1SE
    PRIVATE LIMITED COMPANY incorporated on 2003-05-12 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.