NHTL LIMITED

Active London

Development of building projects

4 employees website.com
Development of building projects
N

NHTL LIMITED

Development of building projects

Founded 4 Oct 2007 Active London, England 4 employees website.com
Development of building projects

Previous Company Names

NORHAM HOUSE 1138 LIMITED 4 Oct 2007 — 14 Oct 2010
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 20 Mar 2026 Next due 3 Apr 2027 11 months remaining
Net assets £-2M £368 2024 year on year
Total assets £3M £368 2024 year on year
Total Liabilities £4M £0 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Drury Works 4 Parker Street London WC2B 5PH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NHTL LIMITED (06390161), an active company based in London, England. Incorporated 4 Oct 2007. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£7.33k

Decreased by £368.00 (-5%)

Net Assets

-£1.94M

Decreased by £368.00 (-0%)

Total Liabilities

£4.44M

Turnover

N/A

Employees

4

Debt Ratio

177%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Ita GillisSecretaryUnknownUnknown2 Jul 2020Active

Shareholders

Shareholders (2)

Trustees Of The Eamonn Laverty Discretionary Settlement 2006
50.0%
Trustees Of The Seamus Mcaleer Discretionary Settlement 2006
50.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Seamus (james) Mcaleer

Northern Irish

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB April 1942
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Eamonn Francis Laverty

Northern Irish

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB July 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Mr Eamonn Francis Laverty

Northern Irish

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Seamus (james) Mcaleer

Northern Irish

Active
Notified 6 Apr 2016
Residence Northern Ireland
DOB April 1942
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-20 with no updates
9 Jan 2026OfficersChange to director Mrs Mary Margaret Laverty on 2026-01-09
9 Jan 2026OfficersChange to director Mrs Emelda Catherine O'neill on 2026-01-09
9 Jan 2026Persons With Significant ControlChange to Mr Eamonn Francis Laverty as a person with significant control on 2026-01-09
9 Jan 2026Persons With Significant ControlChange to Mr Seamus (James) Mcaleer as a person with significant control on 2026-01-09
20 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-20 with no updates

9 Jan 2026 Officers

Change to director Mrs Mary Margaret Laverty on 2026-01-09

9 Jan 2026 Officers

Change to director Mrs Emelda Catherine O'neill on 2026-01-09

9 Jan 2026 Persons With Significant Control

Change to Mr Eamonn Francis Laverty as a person with significant control on 2026-01-09

9 Jan 2026 Persons With Significant Control

Change to Mr Seamus (James) Mcaleer as a person with significant control on 2026-01-09

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-20 with no updates

1 months ago on 20 Mar 2026

Change to director Mrs Mary Margaret Laverty on 2026-01-09

3 months ago on 9 Jan 2026

Change to director Mrs Emelda Catherine O'neill on 2026-01-09

3 months ago on 9 Jan 2026

Change to Mr Eamonn Francis Laverty as a person with significant control on 2026-01-09

3 months ago on 9 Jan 2026

Change to Mr Seamus (James) Mcaleer as a person with significant control on 2026-01-09

3 months ago on 9 Jan 2026