Fairholme Trading Limited

DataGardener
live
Micro

Fairholme Trading Limited

09126855Private Limited With Share Capital

60 Malago Drive, Bedminster, BS35DW
Incorporated

11/07/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Fairholme Trading Limited (09126855) is a private limited with share capital incorporated on 11/07/2014 (11 years old) and registered in bedminster, BS35DW. The company operates under SIC code 74990 - non-trading company.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 11/07/2014
BS35DW
2 employees

Financial Overview

Total Assets

£3.00M

Liabilities

£2.06M

Net Assets

£935.5K

Cash

£209.6K

Key Metrics

2

Employees

2

Directors

6

Shareholders

Board of Directors

2

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Resolution
Category:Resolution
Date:28-02-2026
Capital Cancellation Shares
Category:Capital
Date:26-02-2026
Capital Return Purchase Own Shares
Category:Capital
Date:26-02-2026
Resolution
Category:Resolution
Date:14-02-2026
Capital Cancellation Shares
Category:Capital
Date:12-02-2026
Capital Return Purchase Own Shares
Category:Capital
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Capital Cancellation Shares
Category:Capital
Date:01-10-2018
Capital Return Purchase Own Shares
Category:Capital
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2016
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:11-07-2016
Elect To Keep The Secretaries Register Information On The Public Register
Category:Officers
Date:11-07-2016
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:11-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-12-2015
Resolution
Category:Resolution
Date:06-11-2015
Resolution
Category:Resolution
Date:06-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2015
Capital Allotment Shares
Category:Capital
Date:22-10-2015
Capital Allotment Shares
Category:Capital
Date:22-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Incorporation Company
Category:Incorporation
Date:11-07-2014

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date20/11/2025
Latest Accounts31/03/2025

Trading Addresses

710 Airpoint Skypark Road, Bristol, Avon, BS33NQ
60 Malago Drive, Bedminster, Bs3 5Dw, BS35DWRegistered

Related Companies

1

Contact

60 Malago Drive, Bedminster, BS35DW