Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
NHTL Limited
NHTL Limited is an active company incorporated on 4 October 2007 with the registered office located in London, Greater London. NHTL Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06390161
Private limited company
Age
18 years
Incorporated
4 October 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(9 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(3 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about NHTL Limited
Contact
Update Details
Address
Drury Works
4 Parker Street
London
WC2B5PH
England
Address changed on
9 Jan 2026
(9 hours ago)
Previous address was
161 Drury Lane London WC2B 5PN England
Companies in WC2B 5PH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Eamonn Francis Laverty
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1952
Emelda Catherine O'Neill
Director • Irish • Lives in Ireland • Born in Jul 1971
Seamus (James) McAleer
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Mary Margaret Laverty
Director • Northern Irish • Lives in UK • Born in Nov 1952
Mrs Ita Gillis
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Kingsbridge Developments (TDF) Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
MRP Finance Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Kingsbridge Developments (WHS) Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Kingsbridge Developments (CPL) Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£7.33K
Decreased by £368 (-5%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.51M
Decreased by £368 (-0%)
Total Liabilities
-£4.44M
Same as previous period
Net Assets
-£1.94M
Decreased by £368 (0%)
Debt Ratio (%)
177%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Mr Seamus (James) Mcaleer (PSC) Details Changed
9 Hours Ago on 9 Jan 2026
Mr Eamonn Francis Laverty (PSC) Details Changed
9 Hours Ago on 9 Jan 2026
Registered Address Changed
9 Hours Ago on 9 Jan 2026
Mrs Ita Gillis Details Changed
9 Hours Ago on 9 Jan 2026
Mr Eamonn Francis Laverty Details Changed
9 Hours Ago on 9 Jan 2026
Mrs Emelda Catherine O'neill Details Changed
9 Hours Ago on 9 Jan 2026
Mrs Mary Margaret Laverty Details Changed
9 Hours Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
9 Hours Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Mr Seamus (James) Mcaleer Details Changed
1 Month Ago on 17 Nov 2025
Get Alerts
Get Credit Report
Discover NHTL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mrs Emelda Catherine O'neill on 9 January 2026
Submitted on 9 Jan 2026
Change of details for Mr Seamus (James) Mcaleer as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Mary Margaret Laverty on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Eamonn Francis Laverty on 9 January 2026
Submitted on 9 Jan 2026
Secretary's details changed for Mrs Ita Gillis on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 9 January 2026
Submitted on 9 Jan 2026
Change of details for Mr Eamonn Francis Laverty as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Mr Seamus (James) Mcaleer as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs