Background WavePink WaveYellow Wave

APPROACH 2000 MANAGEMENT COMPANY LIMITED (04022109)

APPROACH 2000 MANAGEMENT COMPANY LIMITED (04022109) is an active UK company. incorporated on 27 June 2000. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. APPROACH 2000 MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include CROSS, Richer Charles, WOOD, Martin.

Company Number
04022109
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 June 2000
Age
25 years
Address
Thamesbourne Lodge, Bourne End, SL8 5QH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSS, Richer Charles, WOOD, Martin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPROACH 2000 MANAGEMENT COMPANY LIMITED

APPROACH 2000 MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 June 2000 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. APPROACH 2000 MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04022109

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 27 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Thamesbourne Lodge Station Road Bourne End, SL8 5QH,

Previous Addresses

Castleford Management 314-316 Bournemouth Road Poole Dorset BH14 9AP
From: 13 May 2013To: 7 January 2016
5a New Orchard Poole Dorset BH15 1LY
From: 27 June 2000To: 13 May 2013
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jul 17
Director Joined
Jun 21
Director Left
Dec 22
Director Left
May 23
Director Left
Oct 24
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

Q1 PROFESSIONAL SERVICES LIMITED

Active
Bourne End, BuckinghamshireSL8 5QH
Corporate secretary
Appointed 04 Feb 2014

CROSS, Richer Charles

Active
Station Road, Bourne EndSL8 5QH
Born October 1955
Director
Appointed 20 Oct 2025

WOOD, Martin

Active
Station Road, Bourne EndSL8 5QH
Born January 1967
Director
Appointed 02 Jun 2021

BENNETT, David Paul

Resigned
Gamston Manor, RetfordDN22 0PZ
Secretary
Appointed 27 Jun 2000
Resigned 01 Apr 2003

COX, Kym

Resigned
11 Flambard Road, PooleBH14 8SU
Secretary
Appointed 01 Apr 2003
Resigned 01 Dec 2004

FORD, Anthony

Resigned
1 Gulliver Close, LilliputBH14 8LB
Secretary
Appointed 01 Dec 2004
Resigned 04 Feb 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 27 Jun 2000
Resigned 27 Jun 2000

ALEXANDER, Robert

Resigned
Colehill, WimborneBH21 2RR
Born January 1976
Director
Appointed 01 Apr 2003
Resigned 19 Feb 2016

BENNETT, David Paul

Resigned
Gamston Manor, RetfordDN22 0PZ
Born October 1948
Director
Appointed 27 Jun 2000
Resigned 01 Apr 2003

FAREHAM, Peter John

Resigned
Amberwood, PooleBH13 6LB
Born April 1947
Director
Appointed 27 Jun 2000
Resigned 01 Apr 2003

HAYNES, Christopher John

Resigned
Park Lane, Milford On SeaSO41 0PN
Born August 1975
Director
Appointed 26 Jul 2017
Resigned 02 May 2023

HOGG, Martin Graham Wells

Resigned
WimborneBH21 1RP
Born January 1951
Director
Appointed 16 Jun 2016
Resigned 31 Oct 2024

TAI TENQUEE, Bernadette Priscilla

Resigned
15 The Quay, PooleBH15 1HS
Born December 1948
Director
Appointed 01 Apr 2003
Resigned 06 Dec 2022

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 27 Jun 2000
Resigned 27 Jun 2000
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Termination Secretary Company With Name
5 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 February 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
13 April 2003
287Change of Registered Office
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
287Change of Registered Office
Incorporation Company
27 June 2000
NEWINCIncorporation