Background WavePink WaveYellow Wave

ACCELERATE PROPERTY FEEDER LTD (09887735)

ACCELERATE PROPERTY FEEDER LTD (09887735) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ACCELERATE PROPERTY FEEDER LTD has been registered for 10 years. Current directors include BADALE, Manoj Kumar, MINDENHALL, Charles Stuart.

Company Number
09887735
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Scale Space, London, W12 7RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BADALE, Manoj Kumar, MINDENHALL, Charles Stuart
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCELERATE PROPERTY FEEDER LTD

ACCELERATE PROPERTY FEEDER LTD is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ACCELERATE PROPERTY FEEDER LTD was registered 10 years ago.(SIC: 64209, 68209)

Status

active

Active since 10 years ago

Company No

09887735

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Scale Space 58 Wood Lane London, W12 7RZ,

Previous Addresses

1 Hammersmith Broadway London W6 9DL United Kingdom
From: 25 November 2015To: 30 September 2020
Timeline

3 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 18
Director Left
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BADALE, Manoj Kumar

Active
58 Wood Lane, LondonW12 7RZ
Born December 1967
Director
Appointed 25 Nov 2015

MINDENHALL, Charles Stuart

Active
58 Wood Lane, LondonW12 7RZ
Born May 1971
Director
Appointed 25 Nov 2015

SANDERS, Mark David

Resigned
58 Wood Lane, LondonW12 7RZ
Born November 1969
Director
Appointed 01 Jan 2018
Resigned 10 Jun 2022

Persons with significant control

1

58 Wood Lane, LondonW12 7RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation