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 3
  • 1
    Mrs Daiva Moss
    Born in November 1976
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Grant Neville Tromans
    Born in July 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Moss, Howard Frederick
    Born in June 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-12 ~ now
    OF - Director → CIF 0
    Moss, Howard Frederick
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ now
    OF - Secretary → CIF 0
    Mr Howard Frederick Moss
    Born in June 1967
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Tromans, Grant Neville
    Company Director born in July 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2008-03-31
    OF - Director → CIF 0
  • 2
    Morse, Christopher Charles
    Chartered Secretary born in November 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2010-12-31
    OF - Director → CIF 0
    Morse, Christopher Charles
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 3
    May, Jason Hurkett
    Company Director born in March 1970
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2017-01-20
    OF - Director → CIF 0
  • 4
    icon of address3rd Floor, Montague Sterling Centre, East Bay Street, Nassau, Po Box N-3242, Bahamas
    Corporate (7 offsprings)
    Officer
    2011-02-14 ~ 2014-09-11
    PE - Director → CIF 0
  • 5
    icon of address72, New Cavendish Street, London
    Active Corporate (2 parents, 81 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-12-31 ~ 2014-01-31
    PE - Secretary → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-12-21 ~ 2004-12-21
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TWINEHAM PROPERTY HOLDINGS LIMITED

Previous name
MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Fixed Assets - Investments
100 GBP2024-12-31
100 GBP2023-12-31
Debtors
444,973 GBP2024-12-31
459,396 GBP2023-12-31
Cash at bank and in hand
67,620 GBP2024-12-31
98,196 GBP2023-12-31
Current Assets
512,593 GBP2024-12-31
557,592 GBP2023-12-31
Creditors
Current
58,475 GBP2024-12-31
83,474 GBP2023-12-31
Net Current Assets/Liabilities
454,118 GBP2024-12-31
474,118 GBP2023-12-31
Total Assets Less Current Liabilities
454,218 GBP2024-12-31
474,218 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
453,218 GBP2024-12-31
473,218 GBP2023-12-31
Equity
454,218 GBP2024-12-31
474,218 GBP2023-12-31
Average Number of Employees
12024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2023-12-31
Investments in Group Undertakings
100 GBP2024-12-31
100 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
444,973 GBP2024-12-31
459,396 GBP2023-12-31
Other Creditors
Current
58,475 GBP2024-12-31
83,474 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-12-31

Related profiles found in government register
  • TWINEHAM PROPERTY HOLDINGS LIMITED
    Info
    MACNIVEN & CAMERON PROPERTY HOLDINGS LIMITED - 2011-02-28
    Registered number 05318222
    icon of addressSterling House 27 Hatchlands Road, Redhill, Surrey RH1 6RW
    PRIVATE LIMITED COMPANY incorporated on 2004-12-21 (21 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-12-21
    CIF 0
  • TWINEHAM PROPERTY HOLDINGS LIMITED
    S
    Registered number 5318222
    icon of addressSterling House, 27 Hatchlands Road, Redhill, England, RH1 6RW
    Limited Company in England, United Kingdom
    CIF 1 CIF 2
  • TWINEHAM PROPERTY HOLDINGS LIMITED
    S
    Registered number 05318222
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England, RH1 6RW
    Company in Uk, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SKMC MANAGEMENT LIMITED - 2018-03-15
    icon of addressSterling House 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -322,604 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,829 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    MACNIVEN & CAMERON (LISKEARD) LIMITED - 2020-06-02
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,584 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-16
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    icon of addressSterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.