Background WavePink WaveYellow Wave

GALLACOM MASTER LEASE HOLDINGS LTD (09586186)

GALLACOM MASTER LEASE HOLDINGS LTD (09586186) is an active UK company. incorporated on 12 May 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GALLACOM MASTER LEASE HOLDINGS LTD has been registered for 10 years. Current directors include GALLACE, Ryan Anthony.

Company Number
09586186
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
Office 3-14, Ivy Business Centre, Manchester, M35 9BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GALLACE, Ryan Anthony
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLACOM MASTER LEASE HOLDINGS LTD

GALLACOM MASTER LEASE HOLDINGS LTD is an active company incorporated on 12 May 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GALLACOM MASTER LEASE HOLDINGS LTD was registered 10 years ago.(SIC: 68209, 68320)

Status

active

Active since 10 years ago

Company No

09586186

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SMART PROPERTY INVESTMENT AND MANAGEMENT UK LIMITED
From: 12 May 2015To: 13 December 2024
Contact
Address

Office 3-14, Ivy Business Centre Crown Street Manchester, M35 9BG,

Previous Addresses

Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX England
From: 2 January 2025To: 4 April 2025
Office 47 792 Wilmslow Road Manchester M20 6UG England
From: 24 February 2023To: 2 January 2025
1 Concourse Way Spaces Acero Building Sheffield S1 2BJ England
From: 7 October 2020To: 24 February 2023
Omega Court 368 Cemetery Road Sheffield S11 8FT England
From: 17 February 2017To: 7 October 2020
63 Regent Road Leicester LE1 6YF England
From: 10 June 2016To: 17 February 2017
111 Piccadilly Piccadilly Manchester M1 2HY United Kingdom
From: 12 May 2015To: 10 June 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Left
Apr 16
Funding Round
Oct 16
Share Issue
Nov 16
Director Left
Sept 19
Director Joined
Aug 20
Owner Exit
Nov 21
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Jan 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GALLACE, Ryan Anthony

Active
Crown Street, ManchesterM35 9BG
Born September 1989
Director
Appointed 24 Feb 2023

DOVISON, Edward

Resigned
Piccadilly, ManchesterM1 2HY
Born September 1987
Director
Appointed 12 May 2015
Resigned 16 Apr 2016

GRAHAM, Andrew Aaron William

Resigned
Concourse Way, SheffieldS1 2BJ
Born December 1986
Director
Appointed 12 May 2015
Resigned 24 Feb 2023

MORRIS, Nicholas Robert

Resigned
368 Cemetery Road, SheffieldS11 8FT
Born August 1984
Director
Appointed 12 May 2015
Resigned 30 Sept 2019

PAUL, John

Resigned
Seaside Lane, PeterleeSR8 3LJ
Born May 1977
Director
Appointed 20 Aug 2020
Resigned 24 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
2a Bramley Road, Long EatonNG10 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025
792 Wilmslow Road, ManchesterM20 6UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023
Ceased 09 Jan 2025

Mr Andrew Aaron William Graham

Ceased
Spaces, SheffieldS1 2BJ
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2023

Mr Nicholas Robert Morris

Ceased
368 Cemetery Road, SheffieldS11 8FT
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
15 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Memorandum Articles
8 January 2023
MAMA
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Incorporation Company
12 May 2015
NEWINCIncorporation