Pastle Properties (cumbria) Ltd NEWCASTLE UPON TYNE


Founded in 2015, Pastle Properties (cumbria), classified under reg no. 09737124 is a live but receiver manager on at least one charge company. Currently registered at Hazel House Sylvan View NE18 0BD, Newcastle Upon Tyne the company has been in the business for 9 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Saturday 31st August 2019.

Pastle Properties (cumbria) Ltd Address / Contact

Office Address Hazel House Sylvan View
Office Address2 Eachwick
Town Newcastle Upon Tyne
Post code NE18 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09737124
Date of Incorporation Tue, 18th Aug 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021 (1071 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Sun, 11th Jul 2021 (2021-07-11)
Last confirmation statement dated Sat, 27th Jun 2020

Company staff

Lee C.

Position: Director

Appointed: 07 September 2020

Lorraine C.

Position: Director

Appointed: 07 September 2020

Steve W.

Position: Director

Appointed: 18 August 2015

Resigned: 07 October 2021

Paul L.

Position: Director

Appointed: 18 August 2015

Resigned: 05 September 2020

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Lee C. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Steve W. This PSC owns 25-50% shares.

Lee C.

Notified on 7 September 2020
Nature of control: significiant influence or control

Steve W.

Notified on 1 July 2016
Ceased on 7 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Net Worth-5 069   
Balance Sheet
Cash Bank On Hand  14396
Current Assets40101143 
Net Assets Liabilities  -5 466-5 644
Property Plant Equipment  280 765280 765
Cash Bank In Hand40   
Net Assets Liabilities Including Pension Asset Liability-5 069   
Tangible Fixed Assets280 765   
Reserves/Capital
Called Up Share Capital2   
Profit Loss Account Reserve-5 071   
Shareholder Funds-5 069   
Other
Total Fixed Assets Additions280 765   
Total Fixed Assets Cost Or Valuation280 765   
Accrued Liabilities Not Expressed Within Creditors Subtotal500500500 
Bank Borrowings Overdrafts  206 550206 081
Creditors78 82479 32479 82480 424
Fixed Assets280 765280 765280 765 
Net Current Assets Liabilities-79 284-79 223-79 181-80 328
Other Creditors  79 82480 424
Property Plant Equipment Gross Cost   280 765
Total Assets Less Current Liabilities201 481201 542201 084200 437
Advances Credits Directors78 82478 82479 324 
Advances Credits Made In Period Directors78 824500500 
Creditors Due After One Year Total Noncurrent Liabilities206 550   
Creditors Due Within One Year Total Current Liabilities79 324   
Tangible Fixed Assets Additions280 765   
Tangible Fixed Assets Cost Or Valuation280 765   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Thursday 7th October 2021
filed on: 19th, October 2021
Free Download (1 page)

Company search