Twineham Property Holdings Limited REDHILL


Twineham Property Holdings started in year 2004 as Private Limited Company with registration number 05318222. The Twineham Property Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Redhill at Sterling House 27. Postal code: RH1 6RW. Since February 28, 2011 Twineham Property Holdings Limited is no longer carrying the name Macniven & Cameron Property Holdings.

There is a single director in the company at the moment - Howard M., appointed on 12 December 2016. In addition, a secretary was appointed - Howard M., appointed on 6 December 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher M. who worked with the the company until 31 December 2010.

Twineham Property Holdings Limited Address / Contact

Office Address Sterling House 27
Office Address2 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318222
Date of Incorporation Tue, 21st Dec 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Howard M.

Position: Director

Appointed: 12 December 2016

Howard M.

Position: Secretary

Appointed: 06 December 2016

Ambassador Directors Limited

Position: Corporate Director

Appointed: 14 February 2011

Resigned: 11 September 2014

Jason M.

Position: Director

Appointed: 31 December 2010

Resigned: 20 January 2017

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 31 January 2014

Grant T.

Position: Director

Appointed: 21 December 2004

Resigned: 31 March 2008

Christopher M.

Position: Director

Appointed: 21 December 2004

Resigned: 31 December 2010

Christopher M.

Position: Secretary

Appointed: 21 December 2004

Resigned: 31 December 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2004

Resigned: 21 December 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Howard M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Daiva M. This PSC owns 25-50% shares. Then there is Grant T., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Howard M.

Notified on 30 June 2017
Nature of control: 25-50% shares

Daiva M.

Notified on 30 June 2017
Nature of control: 25-50% shares

Grant T.

Notified on 5 April 2017
Nature of control: 25-50% shares

Company previous names

Macniven & Cameron Property Holdings February 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth137 45956 066103 454       
Balance Sheet
Cash Bank In Hand55 82421 504126 750       
Cash Bank On Hand  126 75054 85643 93944 560110 29929 168123 807143 134
Current Assets299 806750 926506 620451 259936 2361 689 2041 309 185694 278674 278625 993
Debtors243 982729 422379 870396 403892 2971 644 6441 198 886665 110550 471482 859
Net Assets Liabilities  103 454103 454103 454124 578    
Net Assets Liabilities Including Pension Asset Liability137 45956 066103 454       
Other Debtors  7 823       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve136 45955 066102 454       
Shareholder Funds137 45956 066103 454       
Other
Accounting Period Subsidiary2 0132 0142 015       
Amounts Owed By Group Undertakings  372 047396 403892 2971 644 6441 198 886665 110550 471482 859
Amounts Owed To Group Undertakings  316 729274 808284 785294 401    
Average Number Employees During Period   1111111
Creditors  55 00055 00055 0001 565 629556 791180 162170 162136 875
Creditors Due After One Year55 00055 00055 000       
Creditors Due Within One Year108 351640 863349 169       
Investments Fixed Assets1 0041 0031 0031 0031 0031 0031 102102102100
Investments In Group Undertakings  1 0031 0031 0031 0031 102102102100
Net Current Assets Liabilities191 455110 063157 451157 451157 451123 575752 394514 116504 116489 118
Number Shares Allotted 1 0001 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 0001 000
Other Creditors  55 00055 00055 0001 271 228556 791180 162170 162136 875
Par Value Share 11 111111
Profit Loss     21 124    
Share Capital Allotted Called Up Paid1 0001 0001 000       
Total Assets Less Current Liabilities192 459111 066158 454158 454158 454124 578753 496514 218504 218489 218

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements