Background WavePink WaveYellow Wave

ONE FINE DAY DEVELOPMENTS LTD (09266642)

ONE FINE DAY DEVELOPMENTS LTD (09266642) is an active UK company. incorporated on 16 October 2014. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ONE FINE DAY DEVELOPMENTS LTD has been registered for 11 years. Current directors include GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice.

Company Number
09266642
Status
active
Type
ltd
Incorporated
16 October 2014
Age
11 years
Address
5 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Richard Stanley, SIDEBOTTOM, Russell Maurice
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE FINE DAY DEVELOPMENTS LTD

ONE FINE DAY DEVELOPMENTS LTD is an active company incorporated on 16 October 2014 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ONE FINE DAY DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09266642

LTD Company

Age

11 Years

Incorporated 16 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

5 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

12 Cheshire Avenue Cheshire Business Park Lostock Gralam Cheshire CW9 7UA United Kingdom
From: 16 October 2014To: 3 November 2015
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

SIDEBOTTOM, Russell Maurice

Active
Eaton Lane, TarporleyCW6 9DL
Secretary
Appointed 16 Oct 2014

GREEN, Richard Stanley

Active
Eaton Lane, TarporleyCW6 9DL
Born January 1961
Director
Appointed 16 Oct 2014

SIDEBOTTOM, Russell Maurice

Active
Eaton Lane, TarporleyCW6 9DL
Born February 1961
Director
Appointed 16 Oct 2014

Persons with significant control

5

2 Active
3 Ceased
Greenfield Road, HolmfirthHD9 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Eaton Lane, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017

Mr Keith Murray Dearling

Ceased
Eaton Lane, TarporleyCW6 9DL
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

James Paige Marketing Ltd

Ceased
Greenfield Road, HolmfirthHD9 2JT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017

Mrs Mitzi Joan Steven

Ceased
Eaton Lane, TarporleyCW6 9DL
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Incorporation Company
16 October 2014
NEWINCIncorporation