Fairfield Holdings Limited

DataGardener
fairfield holdings limited
live
Micro

Fairfield Holdings Limited

09334098Private Limited With Share Capital

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU
Incorporated

01/12/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Fairfield Holdings Limited (09334098) is a private limited with share capital incorporated on 01/12/2014 (11 years old) and registered in chelmsford, CM11GU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Fairfield holdings limited is a health, wellness and fitness company based out of 27 church st, rickmansworth, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 01/12/2014
CM11GU
2 employees

Financial Overview

Total Assets

£2.21M

Liabilities

£1.66M

Net Assets

£543.5K

Cash

£5.2K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

8

Registered

6

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Resolution
Category:Resolution
Date:14-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Incorporation Company
Category:Incorporation
Date:01-12-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/03/2026
Latest Accounts31/12/2024

Trading Addresses

Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex Cm1 1Gu, CM11GURegistered

Contact

01376425235
fairfieldholdings.com
Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM11GU