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
Hillingdon International Limited
Hillingdon International Limited is an active company incorporated on 12 April 1972 with the registered office located in Salford, Greater Manchester. Hillingdon International Limited was registered 53 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01049564
Private limited company
Age
53 years
Incorporated
12 April 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
24 June 2025
Due by
24 March 2026
(4 months remaining)
Learn more about Hillingdon International Limited
Contact
Update Details
Address
55 Leslie Hough Way
Salford
M6 6AJ
England
Address changed on
6 Sep 2024
(1 year 1 month ago)
Previous address was
68 Derby Street Cheetham Manchester M8 8AT
Companies in M6 6AJ
Telephone
01618331184
Email
Available in Endole App
Website
Dickenspropertygroup.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
James Andrew Dempsey
Director • Secretary • British • Lives in England • Born in Aug 1948
Philip Maurice Estry
Director • British • Lives in England • Born in Jan 1936
Mr James Andrew Dempsey
PSC • British • Lives in England • Born in Aug 1948
Mr Philip Maurice Estry
PSC • British • Lives in England • Born in Jan 1936
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
Dickens International Limited
James Andrew Dempsey and are mutual people.
Active
Barnaby Properties Limited
James Andrew Dempsey and are mutual people.
Active
Highgrove Builders Limited
James Andrew Dempsey and are mutual people.
Active
Suffolk House Developments Limited
James Andrew Dempsey and are mutual people.
Active
Three Counties Investments Limited
James Andrew Dempsey and are mutual people.
Active
Middleton Commercial Properties Limited
James Andrew Dempsey and are mutual people.
Active
U.K. Import Corporation Limited
James Andrew Dempsey and are mutual people.
Active
Aertex Limited
James Andrew Dempsey and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£10.17K
Decreased by £3.8K (-27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.13M
Decreased by £499.41K (-19%)
Total Liabilities
-£1.95M
Decreased by £499.41K (-20%)
Net Assets
£181.54K
Same as previous period
Debt Ratio (%)
91%
Decreased by 1.61% (-2%)
See 10 Year Full Financials
Latest Activity
Philip Maurice Estry Resigned
6 Months Ago on 22 Apr 2025
Abridged Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 6 Sep 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 4 Sep 2024
Accounting Period Shortened
1 Year 5 Months Ago on 4 Jun 2024
Accounting Period Shortened
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Accounting Period Shortened
2 Years 4 Months Ago on 19 Jun 2023
Get Alerts
Get Credit Report
Discover Hillingdon International 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
Termination of appointment of Philip Maurice Estry as a director on 22 April 2025
Submitted on 22 Apr 2025
Unaudited abridged accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 14 Jan 2025
Registered office address changed from 68 Derby Street Cheetham Manchester M8 8AT to 55 Leslie Hough Way Salford M6 6AJ on 6 September 2024
Submitted on 6 Sep 2024
Unaudited abridged accounts made up to 30 June 2023
Submitted on 4 Sep 2024
Previous accounting period shortened from 25 June 2023 to 24 June 2023
Submitted on 4 Jun 2024
Previous accounting period shortened from 26 June 2023 to 25 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 2 Jan 2024
Unaudited abridged accounts made up to 30 June 2022
Submitted on 18 Sep 2023
Previous accounting period shortened from 27 June 2022 to 26 June 2022
Submitted on 19 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs