Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CTM Estates Ltd
CTM Estates Ltd is a dissolved company incorporated on 13 January 2020 with the registered office located in Leicester, Leicestershire. CTM Estates Ltd was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2022
(3 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
12398231
Private limited company
Age
5 years
Incorporated
13 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about CTM Estates Ltd
Contact
Address
85 Grasmere Street
Leicester
LE2 7DB
England
Same address for the past
5 years
Companies in LE2 7DB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Ionel Vasile
Director • PSC • Romanian • Lives in England • Born in Jun 1982
Miss Cristina Neacsu
Director • PSC • Romanian • Lives in England • Born in Mar 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Daciro Property Solutions Ltd
Miss Cristina Neacsu is a mutual person.
Active
Daciro Trans Ltd
Mr Ionel Vasile is a mutual person.
Active
C&A Property Group Ltd
Miss Cristina Neacsu is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
28 Jan 2022
For period
28 Jan
⟶
28 Jan 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£120
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£120
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 23 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 7 Jun 2022
Dormant Accounts Submitted
3 Years Ago on 28 Jan 2022
Confirmation Submitted
3 Years Ago on 1 Oct 2021
Dormant Accounts Submitted
4 Years Ago on 15 Mar 2021
Confirmation Submitted
5 Years Ago on 7 Aug 2020
Ionel Vasile (PSC) Appointed
5 Years Ago on 27 Jul 2020
Thomas Kevin Speed Resigned
5 Years Ago on 27 Jul 2020
Mr Ionel Vasile Appointed
5 Years Ago on 27 Jul 2020
Thomas Kevin Speed (PSC) Resigned
5 Years Ago on 27 Jul 2020
Get Alerts
Get Credit Report
Discover CTM Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 7 Jun 2022
Accounts for a dormant company made up to 28 January 2022
Submitted on 28 Jan 2022
Confirmation statement made on 15 March 2021 with no updates
Submitted on 1 Oct 2021
Accounts for a dormant company made up to 31 January 2021
Submitted on 15 Mar 2021
Notification of Ionel Vasile as a person with significant control on 27 July 2020
Submitted on 7 Aug 2020
Confirmation statement made on 7 August 2020 with updates
Submitted on 7 Aug 2020
Registered office address changed from 6 Proudman Drive Prenton CH43 7NA United Kingdom to 85 Grasmere Street Leicester LE2 7DB on 6 August 2020
Submitted on 6 Aug 2020
Cessation of Thomas Kevin Speed as a person with significant control on 27 July 2020
Submitted on 6 Aug 2020
Appointment of Mr Ionel Vasile as a director on 27 July 2020
Submitted on 6 Aug 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs