You are here: bizstats.co.uk > a-z index > N list > NH list

Nhtl Limited LONDON


Nhtl started in year 2007 as Private Limited Company with registration number 06390161. The Nhtl company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 161 Drury Lane. Postal code: WC2B 5PN. Since Thu, 14th Oct 2010 Nhtl Limited is no longer carrying the name Norham House 1138.

At present there are 4 directors in the the firm, namely Emelda O., Mary L. and Eamonn L. and others. In addition one secretary - Ita G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - James H. who worked with the the firm until 2 July 2020.

Nhtl Limited Address / Contact

Office Address 161 Drury Lane
Town London
Post code WC2B 5PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390161
Date of Incorporation Thu, 4th Oct 2007
Industry Development of building projects
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Ita G.

Position: Secretary

Appointed: 02 July 2020

Emelda O.

Position: Director

Appointed: 18 June 2020

Mary L.

Position: Director

Appointed: 18 June 2020

Eamonn L.

Position: Director

Appointed: 18 June 2020

Seamus M.

Position: Director

Appointed: 18 June 2020

James H.

Position: Director

Appointed: 16 January 2009

Resigned: 02 July 2020

Brenda Q.

Position: Director

Appointed: 16 January 2009

Resigned: 19 January 2017

Eamonn L.

Position: Director

Appointed: 26 October 2007

Resigned: 16 January 2009

James H.

Position: Secretary

Appointed: 26 October 2007

Resigned: 02 July 2020

Seamus M.

Position: Director

Appointed: 26 October 2007

Resigned: 16 January 2009

Norham House Director Limited

Position: Corporate Director

Appointed: 04 October 2007

Resigned: 26 October 2007

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 04 October 2007

Resigned: 26 October 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Seamus M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Eamonn L. This PSC owns 25-50% shares and has 25-50% voting rights.

Seamus M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eamonn L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Norham House 1138 October 14, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, July 2023
Free Download (8 pages)

Company search