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
Pastle Properties (Cumbria) Ltd
Pastle Properties (Cumbria) Ltd is an active company incorporated on 18 August 2015 with the registered office located in Newcastle upon Tyne, Northumberland. Pastle Properties (Cumbria) Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
09737124
Private limited company
Age
10 years
Incorporated
18 August 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1525 days
Dated
27 June 2020
(5 years ago)
Next confirmation dated
27 June 2021
Was due on
11 July 2021
(4 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1566 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2020
Was due on
31 May 2021
(4 years ago)
Learn more about Pastle Properties (Cumbria) Ltd
Contact
Address
Hazel House Sylvan View
Eachwick
Newcastle Upon Tyne
NE18 0BD
England
Same address for the past
5 years
Companies in NE18 0BD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Lee Robert Clark
Director • PSC • Sports Coach • British • Lives in UK • Born in Oct 1972
Mrs Lorraine Michelle Clark
Director • Recruitment Consultant • British • Lives in England • Born in Mar 1974
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
£96
Increased by £96 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£280.86K
Decreased by £47 (-0%)
Total Liabilities
-£286.51K
Increased by £131 (0%)
Net Assets
-£5.64K
Decreased by £178 (+3%)
Debt Ratio (%)
102%
Increased by 0.06% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 7 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 29 Jul 2025
Liquidation Receiver Resigned
1 Year 1 Month Ago on 1 Aug 2024
Receiver Appointed
3 Years Ago on 10 Mar 2022
Steve Walker Resigned
3 Years Ago on 7 Oct 2021
New Charge Registered
4 Years Ago on 7 Apr 2021
New Charge Registered
4 Years Ago on 7 Apr 2021
Registered Address Changed
5 Years Ago on 8 Sep 2020
Mr Lee Robert Clark Appointed
5 Years Ago on 7 Sep 2020
Lee Robert Clark (PSC) Appointed
5 Years Ago on 7 Sep 2020
Get Alerts
Get Credit Report
Discover Pastle Properties (Cumbria) 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
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Jul 2025
Receiver's abstract of receipts and payments to 31 August 2023
Submitted on 9 May 2025
Receiver's abstract of receipts and payments to 28 February 2024
Submitted on 9 May 2025
Receiver's abstract of receipts and payments to 30 July 2024
Submitted on 10 Apr 2025
Receiver's abstract of receipts and payments to 28 February 2023
Submitted on 10 Apr 2025
Notice of ceasing to act as receiver or manager
Submitted on 1 Aug 2024
Appointment of receiver or manager
Submitted on 10 Mar 2022
Termination of appointment of Steve Walker as a director on 7 October 2021
Submitted on 19 Oct 2021
Registration of charge 097371240003, created on 7 April 2021
Submitted on 23 Apr 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs