Address allocation decisions or amendments

We are responsible for allocating street names, property numbers, property names and change existing street and property names within Eden district.

Property names and numbers are determined by our street naming and numbering officers in accordance with our policy and National Address Conventions. Streets are also addressed in the same way. However, prior to officially allocating a street name' approval is sought from the local Parish Council.

For postcodes go to postcode finder - find an address on Royal Mail Website.

Search address allocation decisions or amendments

Unique Property Reference Number (UPRN) and Unique Street Reference Number (USRN).

The search works automatically once you start typing in the search box below.

Property UPRN / USRN Description Property name or number Street Locality Village Postal town Decision date
UPRN 10096613411
Property name allocation Amber Building Blencow Quarry Blencow Penrith 16 April 2024
UPRN 10096613410
Property name allocation Harefold Barn Hutton John Penrith 16 April 2024
UPRN 10000123697, 10070541823 and 10070541824
Property merge Morland Hall Morland Penrith 05 April 2024
UPRN 10096613326 to 10096613328
Property name allocation Wren House and Lapwing House and Kestrel House Newby Penrith 27 March 2024
UPRN 10070521223 to 10070521228 and 100110327161 to 100110327163
Numbered address allocation Flat 1 to 9 Players Court Castlegate Penrith 04 March 2024
UPRN 10070547804
Property name allocation Retreat Barn Greystoke Penrith 04 March 2024
UPRN 10096613306
Property name allocation Linz Cottage Langwathby Penrith 04 March 2024
UPRN 10096613266
Property name allocation Egret View Lodge Tebay Penrith 07 February 2024
UPRN 10096612105 to 10096613258
Numbered address allocation 11 to 35 odds Jubilee Gardens Stainton Penrith 07 February 2024
UPRN 10096613224
Property name allocation Buttercup Barn Ravenstonedale Kirkby Stephen 19 January 2024
UPRN 10096613223
Property name allocation Rayton House Murton Appleby-in-Westmorland 16 January 2024
UPRN 10096613218 to 10096613219
Property name allocation Post Box Barn and Bonscale Barn Bennet Head Farm Waterm Penrith 15 January 2024
UPRN 10096613217
Property name allocation Glenderamakin Barn Watermillock Penrith 15 January 2024
UPRN 10070546403
Property name change Pear Fruit Cottage Armathwaite Carlisle 10 January 2024
UPRN 10070546402
Property name change Estate Cottage Armathwaite Carlisle 10 January 2024
UPRN 10096613168 to 10096613169
Property name allocation 1 and 2 Willow Barn Johnby Penrith 10 January 2024
UPRN 10000114203
Property name change Old Post Office House Winskill Penrith 10 January 2024
UPRN 10096613111 to 10096613113
Property name allocation Miners House and Phoenix House and Juniper House Reagill Penrith 12 December 2023
UPRN 10096613077
Property name allocation Raven House Hwith Ravenstonedale Kirkby Stephen 05 December 2023
UPRN 10096613075 and 10096613076
Property division Apartment 1 and Unit 1 Studio House Market Place Alston 05 December 2023
UPRN 10096613060 to 10096613063
Numbered address allocation 1 to 4 Pele View Gardens Yanwath Penrith 23 November 2023
UPRN 10000115323
Property name change Yanwath Hall Pele View Gardens Yanwath Penrith 23 November 2023
USRN 85900095
Street name allocation Pele View Gardens Yanwath Penrith 23 November 2023
UPRN 10096613057
Property name allocation Cobble Barn Great Asby Penrith 23 November 2023
UPRN 10070541791
Property name change Beckstone Barn Kaber Kirkby Stephen 13 November 2023
UPRN 10096613005
Property name allocation Elm Barn Raisbeck Penrith 13 November 2023
UPRN 100110729227
Property name change 71 Wordsworth Street Penrith 13 November 2023
UPRN 10070529337
Removal of address Flat, The Bridge Wordsworth Street Penrith 13 November 2023
UPRN 10096613004
Property name allocation Bastle Croft How Hill Hutton Roof Penrith 13 November 2023
UPRN 10096612998 to 10096613001
Numbered address allocation 1 to 4 Nether Rigg Barns Tebay Penrith 09 November 2023
UPRN 10096612984
Property name allocation Barley Cottage Old Station Yard Kirkby Thore Penrith 07 November 2023
UPRN 10096612982
Property name allocation Hawthorn Barn North Stainmore Kirkby Stephen 06 November 2023
UPRN 10096612946
Property name allocation Willow Barn Kings Meaburn Penrith 26 October 2023
UPRN 10070526770 and 100110733127
Property merge Greenside Head House Ravenstonedale Penrith 17 October 2023
UPRN 10070527088
Property name change Scar House Newbiggin-on-Lune Kirkby Stephen 16 October 2023
UPRN 100110729234 and 100110330943
Property merge Stricklandgate Dental Practice Stricklandgate Penrith 16 October 2023
UPRN 10070523718
Property name allocation Market Cross Cabin New Road Brough Kirkby Stephen 02 October 2023
UPRN 10096612775
Property name allocation Foss Barn Culgaith Penrith 02 October 2023
UPRN 10096612672, 10096612673, 10096612674, 10096612675
Property division Unit 23A 23B 24A and 24B Cumberland House St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 25 September 2023
UPRN 10070547814
Property name allocation Wild Boar Barn Ravenstonedale Kirkby Stephen 18 September 2023
UPRN 10096612649
Property name allocation Measand House Reagill Penrith 11 September 2023
UPRN 10096612648
Property name allocation Agnello House Johnby Penrith 11 September 2023
UPRN 10096612380 to 10096612393
Numbered address allocation 1 to 14 Pennine Heights Warcop Appleby-in-Westmorland 29 August 2023
UPRN 85900036
Warcop Appleby-in-Westmorland 29 August 2023
UPRN 10096612366
Property name allocation Apple Grange Lazonby Penrith 17 August 2023
UPRN 10096612175
Property name allocation Heather Cottage Ravenstonedale Kirkby Stephen 25 July 2023
UPRN 10096612133,10096612134,10096612135,10096612136,10096612139,10096612141,10096612143 and 10096612144
Property name allocation Cottage 1 to 7 and Shooting Lodge Low Barn Flakebridge Appleby-in-Westmorland 11 July 2023
UPRN 10070538575
Removal of address The Flat, Bridge House Garrigill Alston 29 June 2023
UPRN 10096612120 to 10096612128
Numbered address allocation 1 to 9 consecutive Galloper Heights Langwathby Penrith 26 June 2023
USRN 85900012
Street name allocation Galloper Heights Langwathby Penrith 26 June 2023
UPRN 10096612100
Property name allocation Sleepy Meadow House Cliburn Penrith 19 June 2023
UPRN 10096612098
Property name allocation Stormthwaite House Penruddock Penrith 19 June 2023
UPRN 10070528290 and 10070528795
Removal of address Brownhills Barn and Brownhills Byre Johnby Penrith 26 May 2023
UPRN 10070528293,10070528795 and 10070528290
Property merge Brownhills House Johnby Penrith 26 May 2023
UPRN 10070525385
Property name change Apple Cottage Orchard Drive Greystoke Penrith 26 May 2023
UPRN 10096611995 to 10096611999
Numbered address allocation 1 to 5 Regis Garth Great Salkeld Penrith 23 May 2023
UPRN 10070545719
Property name allocation Pump House Ainstable Carlisle 16 May 2023
UPRN 10070545700
Property name allocation Harter Barn, Ash Pot Ravenstonedale Kirkby Stephen 16 May 2023
UPRN 10096611963
Property name allocation Swallow House Great Strickland Penrith 10 May 2023
UPRN 10070536962
Property merge Old Blackburn Mill Leadgate Alston 10 May 2023
UPRN 10070529625
Property name change Sour Nook House Sebergham Carlisle 04 May 2023
UPRN 10096611924
Property name allocation Berkeley House Bowscar Penrith 26 April 2023
UPRN 10096611910,10096611911,10096611912,10096611913
Numbered address allocation 1 to 4 Amma Barn Goggleby Cottage Shap Penrith 26 April 2023
UPRN 10070519526
Property name change Greenacres Bungalow Plumpton Penrith 25 April 2023
UPRN 10070538077
New House Murton Appleby-in-Westmorland 25 April 2023
UPRN 10096611904
Property name allocation Elderfield Grange Greengill Penrith 25 April 2023
UPRN 10096611902
Property name allocation Egypt Barn Alston 25 April 2023
UPRN 10096611901
Property name allocation Fawn View Barn Ainstable Carlisle 25 April 2023
USRN 10096611900
Street name allocation Old Cow Byre Tebay Penrith 25 April 2023
UPRN 10096611899
Property name allocation Herdwick Barn Knipe Askham Penrith 25 April 2023
UPRN 10070527632
Property name change Quaker College Tirril Penrith 06 April 2023
UPRN 10070542998
Property name change Blencathra House Salkeld Road Langwathby Penrith 21 February 2023
UPRN 10070547856
Property name allocation Curlew Barn Johnby Penrith 20 February 2023
UPRN 10070547852 to 10070547855
Property name allocation Swaledale House Ash House Tarn Cottage and Herdwick House Lowside Farm Troutbeck Penrith
UPRN 10070538144
Property name change Riggs Cottage Brough Kirkby Stephen
UPRN 10070547851
Property name allocation Canny Grouse Barn, Rake Head Nateby Kirkby Stephen 16 February 2023
UPRN 10070547849
Property name allocation Old Dairy Barn Newbiggin-on-Lune Kirkby Stephen 16 February 2023
UPRN 10070547843 to 10070547843
Property name allocation Galena Cottage Calcite Cottage Barite Cottage and Dolomite Cottage Nenthead Alston 01 February 2023
UPRN 10070547842
Property merge Great Barn Hartley Kirkby Stephen 31 January 2023
UPRN 10070536766
Property name change Monument House Clifton Dykes Penrith 25 January 2023
UPRN 10070528459
Redwood Garth Carleton Hill Road Carleton Penrith 24 January 2023
UPRN 10070528108
The Bungalow Carleton Hill Road Carleton Penrith 24 January 2023
UPRN 10070547837
Property name allocation Hawthorn House Threlkeld Keswick 16 January 2023
UPRN 100110692840
Property name change Nurses Cottage Helton Road Askham Penrith 16 January 2023
UPRN 10070537747
Property name change Old Rum Cottage Temple Sowerby Penrith 05 January 2023
UPRN 10070547832
Addition of temporary address Caravan Carpenters Barn Knipe Askham Penrith 21 December 2022
UPRN 10070547831
Property name allocation Carpenters Barn Knipe Askham Penrith 21 December 2022
UPRN 161695110070547827 to 10070547830
Numbered address allocation 1 to 4 Damson Drive Tebay Penrith 13 December 2022
UPRN 10070547748
Property name allocation Birkett Barn, High Brow Dockray Penrith 13 December 2022
UPRN 10070547816
Property name allocation Old Carriage House Temple Sowerby Penrith 06 December 2022
UPRN 10070547809 to 10070547812
Numbered address allocation Unit 1 to 4 Jay House Greenbank Road Eden Business Park Penrith 22 November 2022
UPRN 10070547606
Property name allocation Corner House Nunclose Armathwaite Carlisle 17 November 2022
UPRN 10070547797 to 10070547800
Numbered address allocation Unit 1, 2, 3 and 4 Falcon House Greenbank Road Eden Business Park Penrith 15 November 2022
UPRN 10070547795 and 10070547796
Numbered address allocation 1 and 2 Roundthorn House Roundthorn Penrith 14 November 2022
UPRN 10070525953
Removal of address Roundthorn House Roundthorn Penrith 14 November 2022
UPRN 10070547793
Property name allocation Annexe Cote House Barn Bleatarn Appleby-in-Westmorland 14 November 2022
UPRN 10070547770 to 10070547777
Numbered address allocation 1 to 15 odds and 2 to 10 evens Ash Gardens Hackthorpe Penrith 09 November 2022
USRN 13509812
Street name allocation Ash Gardens Hackthorpe Penrith 09 November 2022
UPRN 10070547778 to 10070547792
Numbered address allocation 1 to 15 Hawthorn Rise Hackthorpe Penrith 09 November 2022
USRN 13509811
Street name allocation Hawthorn Rise Hackthorpe Penrith 09 November 2022
UPRN 10070547753-10070547755
Numbered address allocation 1 to 3 Sheep Wash Barn Nenthead Alston 24 October 2022
UPRN 10070547751
Property name allocation Combe Cote Lodge Soulby Kirkby Stephen 18 October 2022
UPRN 10070547750
Property name allocation Holly Barn Kirkby Thore Penrith 18 October 2022
UPRN 10070547736 to 10070547739
Numbered address allocation 1, 2, 3 and 4 Braffin Heights Penruddock Penrith 05 October 2022
USRN 13509802
Street name allocation 1, 2, 3 and 4 Braffin Heights Penruddock Penrith 05 October 2022
UPRN 10070547734
Property name allocation Quern Cottage Newbiggin Penrith 05 October 2022
UPRN 10070547712 to 10070547733


Numbered address allocation 1 to 22 Romney Rise Lazonby Penrith 29 September 2022
UPRN 10070547702 to 10070547711



Numbered address allocation 1 to 9 Suffolk Grove Lazonby Penrith 29 September 2022
UPRN 10070547675 to 10070547701



Numbered address allocation 1 to 28 Herdwick Pastures Lazonby Penrith 29 September 2022
USRN 13509801
Street name allocation Romney Rise Lazonby Penrith 29 September 2022
USRN 13509800
Street name allocation Suffolk Grove Lazonby Penrith 29 September 2022
USRN 13509799
Street name allocation Herdwick Pastures Lazonby Penrith 29 September 2022
UPRN 10070547671
Property name allocation Phoenix House Penruddock Penrith 28 September 2022
UPRN 10070528762
Property name change Charles Stewart Orton Hall Orton Penrith 23 September 2022
UPRN 10070547667
Property name allocation Brambling Cottage Hackthorpe Penrith 21 September 2022
UPRN 10070547666
Property name allocation Cedar Cottage Hackthorpe Penrith 21 September 2022
UPRN 10070543360
Property name allocation Clay House Hartness Road Gilwilly Industrial Estate Penrith 20 September 2022
UPRN 10070547664
Property name allocation Lingstrath House Ainstable Carlisle 20 September 2022
UPRN 10070522856
Property merge 9 to 11 Hill Top Cottages Nenthead Alston 20 September 2022
UPRN 10070522259
Removal of address 11 Hill Top Cottages Nenthead Alston 20 September 2022
UPRN 10070547607
Property name allocation Clematis Cottage, The Coach House Church Brough Kirkby Stephen 16 September 2022
UPRN 10070547662
Property name allocation Gabion House Morland Penrith 15 September 2022
UPRN 10070547653 to 10070547661 and 10096612104 to 10096612108
Numbered address allocation 1, 3, 5, 7 9, 11, 13, 15, 17 and 2, 4, 6, 8, 10 Jubilee Gardens Stainton Penrith 20 June 2023
USRN 13509795
Street name allocation Jubilee Gardens Stainton Penrith 14 September 2022
UPRN 10070547640
Property name allocation Annexe, 2 The Grotto Yanwath Penrith 31 August 2022
UPRN 10070547643 and 10070547644
Property name allocation Sparrow Hawk Cottage and Bluebell Barn Temple Sowerby Penrith 17 August 2022
UPRN 10070547636
Property name allocation Bluebell House Dacre Penrith 10 August 2022
UPRN 10070547635
Property name allocation Hideaway Lodge Alston 10 August 2022
UPRN 10070534169 and 10070540483 and 10070529043 to 10070529048
Property merge Staffield Hall 08 August 2022
UPRN 10070547634
Property name allocation Chestnut House Little Salkeld Penrith 08 August 2022
UPRN 10070547605
Property name allocation Hideaway Cottage Harrison House Clifton Penrith 05 August 2022
UPRN 10070547633
Property name allocation Carlsyke House Stainton Penrith 03 August 2022
UPRN 10070547628 to 10070547632
Property name allocation Mandolin House, Piano House, Viola House, Cornet House and Bass House Catterlen Penrith 03 August 2022
UPRN 10070547618 to 10070547626
Numbered address allocation 1 to 9 Horseshoe Yard Stainton Penrith 02 August 2022
UPRN 10070547616
Property name allocation Meadow Syke Barn Askham Penrith 27 July 2022
UPRN 10070547615
Property name allocation Bumblebee Barn Knipe Askham Penrith 27 July 2022
UPRN 10070537114,10070536470 and 10070536471
Property merge Cow Pasture Cottage Newton Rigg Penrith 25 July 2022
UPRN 10070522296
Numbered address allocation 2 The Cloisters Boroughgate Appleby-in-Westmorland 25 July 2022
UPRN 10070524835 and 10070522467
Property merge Switch Cottage Unthank Gamblesby Penrith 25 July 2022
UPRN 10070547608 to 10070547614
Property name allocation Cumberland House Units 22 to 27 inclusive St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 21 July 2022
UPRN 10070547118
Property name change Heft House Catterlen Penrith 18 July 2022
UPRN 10070547604
Property name allocation 2 Hazel Barn Bowderdale Newbiggin-on-Lune Kirkby Stephen 13 July 2022
UPRN 10070547603
Property name allocation 1 Hazel Barn Bowderdale Newbiggin-on-Lune Kirkby Stephen 13 July 2022
UPRN 10000114084
Property name change Elderflower Cottage Winskill Penrith 12 July 2022
UPRN 10070547597
Property name allocation Far Meadow Farmhouse Calthwaite Penrith 12 July 2022
UPRN 10070526615
Property name change Helmbar House Outhgill Kirkby Stephen 12 July 2022
UPRN 10070543095
Property name change Daisy Farm Outhgill Kirkby Stephen 12 July 2022
UPRN 10070547594 to 10070547596
Numbered address allocation 1, 2 and 3 Fallow Gardens Great Salkeld Penrith 12 July 2022
USRN 13509788
Street name allocation Fallow Gardens Great Salkeld Penrith 12 July 2022
UPRN 10070547590, 10070547591 and 10070547592


Numbered address allocation 1, 2 and 3 Old Hay Barn Pastures Orton Penrith 07 July 2022
USRN 13509786
Street name allocation Old Hay Barn Pastures Orton Penrith 07 July 2022
USRN 13503675
Street name allocation 1 to 21 Swallows Rise Tirril Penrith 24 June 2022
UPRN 10070547559 to 10070547579


Numbered address allocation 1 to 21 Swallows Rise Tirril Penrith 24 June 2022
UPRN 10070547557
Property name allocation Honey House Crackenthorpe Appleby-in-Westmorland 16 June 2022
UPRN 10070547556
Property name allocation Sheep Stream Cottage Askham Penrith 15 June 2022
UPRN 10070547555
Property name allocation Cattle Cake Cottage Askham Penrith 15 June 2022
UPRN 10070534115
Property merge Appletree Barn Newby Penrith 06 June 2022
UPRN 10070547550
Addition of temporary address Caravan, Old Hay Barn Shap Penrith 06 June 2022
UPRN 100110692024 and 10070541354
Property name change Halls Newsagents and Flat Old Print House Market Square Kirkby Stephen 01 June 2022
UPRN 10070547549
Property name allocation Old Hay Barn Shap Penrith 01 June 2022
UPRN 10070547540
Property name allocation Farm Cottage Ivegill Carlisle 30 May 2022
UPRN 10070547534 to 10070547538
Numbered address allocation 1, 2, 3, 4 and 5 Hemplin Rise Penruddock Penrith 25 May 2022
USRN 13509785
Street name allocation 1, 2, 3, 4 and 5 Hemplin Rise Penruddock Penrith 15 June 2022
UPRN 10070547008 to 10070547514
Numbered address allocation 75 to 91 Chase Park Penrith 23 May 2022
UPRN 10070547526
Property name allocation Elderberry Cottage Threlkeld Keswick 18 May 2022
UPRN 10070547518
Property name allocation Cedar Cottage Threlkeld Keswick 18 May 2022
UPRN 10070547520 to 10070547525
Numbered address allocation 1 to 6 Birch Row Threlkeld Keswick 18 May 2022
UPRN 10070538598
Property name change Snowdrop House Mallerstang Kirkby Stephen 17 May 2022
UPRN 10070542970
Property name change Old United Reformed Church Penruddock Penrith 13 May 2022
UPRN 10070547515
Property name allocation Birch House Calthwaite Penrith 13 May 2022
UPRN 10070541098 and 10070541099
Property merge Hope House Great Strickland Penrith 12 May 2022
UPRN 10070543923 to 10070543956
Numbered address allocation 1 to 67 odds and 2 to 64 evens Crocus Avenue Penrith 17 October 2017
UPRN 10070543888 to 10070543906
Numbered address allocation 1 to 24 Snowdrop Close Penrith 17 October 2017
UPRN 10070543911 to 10070543922
Numbered address allocation 1 to 12 Iris Grove Penrith 17 October 2017
UPRN 10070544252 to 10070544271 and 10070544171 to 10070544251
Numbered address allocation 1 to 44 odds and 2 to 166 evens Tulip Gardens Penrith 17 October 2017
USRN 13509424
Street name allocation 17 October 2017
UPRN 10070544922 to 10070544936
Numbered address allocation 1 to 13 Forest Drive Alston 24 April 2018
UPRN 10070544821 to 10070546329
Numbered address allocation 1 to 23 odds and 2 to 28 evens Heaplaw Grove Carleton Village Penrith 02 May 2018
UPRN 10070544840 to 10070546322
Numbered address allocation 1 to 5 Dunfell Garth Carleton Village Penrith 02 May 2018
UPRN 10070546318 to 10070544848
Numbered address allocation 1 to 7 odds and 2 to 10 evens Mickle Drive Carleton Village Penrith 02 May 2018
UPRN 10070544849 to 10070547347
Numbered address allocation 1 to 57 odds and 2 to 28 evens Burney Road Carleton Village Penrith 02 May 2018
UPRN 10070544878 to 10070546352
Numbered address allocation 1 to 39 odds and 2 to 38 evens High Cup Heights Carleton Village Penrith 02 May 2018
UPRN 10070544795 to 10070547349
Numbered address allocation 1 to 30 odds and 2 to 38 evens Meldon Avenue Carleton Village Penrith 02 May 2018
UPRN 10070547501
Property name allocation Bluebell Cottage, Oakbank Barras Kirkby Stephen 03 May 2022
USRN 13509782
Street name allocation Herdwick Pastures Bolton Appleby-in-Westmorland 03 May 2022
UPRN 10070547497 to 10070547500
Numbered address allocation 1, 2, 3 and 4 Herdwick Pastures Bolton Appleby-in-Westmorland 03 May 2022
UPRN 10070547494 and 10070547495
Property division 1 Faraday House and 2 Faraday House Market Street Royal Arcade Kirkby Stephen 27 April 2022
UPRN 10070547468 to 10070547489
Numbered address allocation 1 to 43 odds and 2 to 8 evens Kilmond Gardens Carleton Village Penrith 20 April 2022
USRN 13509781
Street name allocation Kilmond Gardens Carleton Village Penrith 20 April 2022
UPRN 10070547423 to 10070547467
Numbered address allocation 1 to 41 evens and 2 to 48 odds Bannerdale Road Carleton Village Penrith 20 April 2022
USRN 13509780
Street name allocation Bannerdale Road Carleton Village Penrith 20 April 2022
UPRN 10070547415
Property name allocation Larch Cottage Knock Appleby-in-Westmorland 13 April 2022
UPRN 10070526647
Property name change Burrows Barn Bretherdale Penrith 13 April 2022
UPRN 10070542132 and 10070536660 and 10070547413



Property division Striding Edge Cottage, Swirral Cottage and Tower Cottage Greenside Road Glenridding Penrith 30 March 2022
UPRN 10070547414
Property name allocation Chestnut Barn Brough Kirkby Stephen 30 March 2022
UPRN 10070547412
Property name allocation Solar Barn Calthwaite Penrith 23 March 2022
UPRN 10070547411
Property name allocation Solitude Barn Guardhouse Threlkeld Keswick 16 March 2022
UPRN 100110691955
Property name change Drumlin House Faraday Road Kirkby Stephen 15 March 2022
UPRN 10070547388 to 10070547408
Numbered address allocation Odds 7 to 11 and Evens 8 to 42 Croglam Park Kirkby Stephen 10 March 2022
UPRN 10070547386 and 10070547387
Property name allocation Squirrel Cottage and Acorn House Bluebell Lane Lazonby Penrith 10 March 2022
UPRN 10070523529
Property name change Tailors House Newbiggin-on-Lune Kirkby Stephen 09 March 2022
UPRN 1007547384 and 1007547385
Property name allocation Drapers House and Outfitters House Newbiggin-on-Lune Kirkby Stephen 09 March 2022
UPRN 10070547380 to 10070547382
Property division 1, 2 and 3 Armathwaite Manor Armathwaite Carlisle 09 March 2022
UPRN 10000124833
Removal of address Armathwaite Manor Armathwaite Carlisle 09 March 2022
UPRN 10070547375
Property name allocation Wrenwood Barn South Stainmore Kirkby Stephen 11 February 2022
UPRN 10070547373
Property name allocation Owl Barn Temple Sowerby Penrith 07 February 2022
UPRN 10070547370 to 10070547372
Numbered address allocation 1, 2 and 3 Parlour Barn Linden Park Temple Sowerby Penrith 07 February 2022
UPRN 10070547351 to 10070547363
Numbered address allocation 1 to 9 Odds and 2 to 16 Evens Gillian Well Close Calthwaite Penrith 04 February 2022
UPRN 10070547365 to 10070547367
Numbered address allocation 12, 13 and 14 Pennine Way Calthwaite Penrith 04 February 2022
USRN 13509776
Street name allocation Gillian Well Close Calthwaite Penrith 04 February 2022
UPRN 10070547348 and 10070547349
Numbered address allocation 38 and 38 Meldon Avenue Carleton Village Penrith 02 February 2022
UPRN 10070547339 to 10070547343 and 10070547344 to 10070547347
Numbered address allocation 20, 22, 24, 26, 28, 51, 53, 55 and 57 Burney Road Carleton Village Penrith 02 February 2022
UPRN 10070522636
Property name change Embers House Main Street Brough Kirkby Stephen 28 January 2022
UPRN 10070547338
Property name allocation Broad House North Lakes Business Park Flusco Penrith 28 January 2022
UPRN 10070547337
Property name allocation Owl Barn Penruddock Penrith 28 January 2022
UPRN 10070547259 to 10070547272
Numbered address allocation 13 to 39 Odds only Fawn Meadows Greystoke Penrith 27 January 2022
UPRN 10070547327 to 10070547330
Property name allocation Crimson Mist Cottage, Pasture Cottage, Daisy Whisper Cottage and Clovers Luck Cottage Cliburn Penrith 25 January 2022
UPRN 10070547277
Property name allocation Haymakers Barn, Hunter Hall Farm Great Salkeld Penrith 05 January 2022
UPRN 10070547274 to 10070547276
Property name allocation Lodge 1, 2 and 3, Beaumont Meadow Lodges Greenside Road Glenridding Penrith 21 December 2021
UPRN 10070547258
Property name allocation Herdwick Lodge Laithes Penrith 20 December 2021
UPRN 10070547254
Property name allocation Baranello Lodge Tebay Penrith 09 December 2021
UPRN 10070547251
Property division 28 Market Street Kirkby Stephen 07 December 2021
UPRN 10070547250
Property name allocation Grange House Celleron Tirril Penrith 07 December 2021
UPRN 10070537274
Property name change Deepgill Mallerstang Kirkby Stephen 06 December 2021
UPRN 10070542999
Property name change Skelling House Salkeld Road Langwathby Penrith 25 November 2021
UPRN 10070542998
Property name change Voreda House Salkeld Road Langwathby Penrith 25 November 2021
UPRN 10070542997
Property name change Settle House Salkeld Road Langwathby Penrith 25 November 2021
UPRN 10070547241 and 10070547242
Numbered address allocation 9 and 11 Fawn Meadows Greystoke Penrith 18 November 2021
UPRN 10070547236
Property name allocation Sycamore Cottage Tirril Penrith 11 November 2021
UPRN 10070547237
Property name allocation Jasmin Cottage Tirril Penrith 11 November 2021
UPRN 10070547238
Property name allocation Bracken Cottage Tirril Penrith 11 November 2021
UPRN 10070547233
Property name allocation Jasmine Cottage Brough Kirkby Stephen 04 November 2021
UPRN 10070547232
Property name allocation Kingfisher Lodge, River House Little Salkeld Penrith 01 November 2021
UPRN 10070547231
Property name allocation Heron Cottage, The Watermill Little Salkeld Penrith 27 October 2021
UPRN 10070547229
Property name allocation Cygnet House Greenbank Road Eden Business Park Penrith 21 October 2021
UPRN 10070547228
Property name allocation Swan House Greenbank Road Eden Business Park Penrith 21 October 2021
UPRN 10070547227
Numbered address allocation 3A Myers Lane Business Park Myers Lane Penrith 20 October 2021
UPRN 10000120404
Property name change Blueberry Barn Greyber Maulds Meaburn Penrith 19 October 2021
UPRN 10070539654
Property name change Old Headmasters House Langwathby Penrith 06 October 2021
UPRN 10070539653
Property name allocation Old School Langwathby Penrith 06 October 2021
UPRN 10070547224
Numbered address allocation 1A Salkeld Road Penrith 05 October 2021
UPRN 10070538426
Property name change Owl Cottage, Fawcett Mill Fields Tebay Penrith 04 October 2021
UPRN 10070547207 to 10070547222
Numbered address allocation 1 to 19 Odds and 2 to 12 Evens Academy Close Kirkby Stephen 23 September 2021
USRN 13509764
Street name allocation Academy Close Kirkby Stephen 23 September 2021
UPRN 10070547206
Property name allocation Hogget House Edenhall Penrith 22 September 2021
UPRN 10070524708
Property name change High Fell House Alston 27 August 2021
UPRN 10070523759
Property name change Old Martins Bank Front Street Alston 26 August 2021
UPRN 10000111949
Property merge 3-5 Park View Askham Penrith 24 August 2021
UPRN 10070547186
Property name allocation Roe Cottage Greystoke Penrith 20 August 2021
UPRN 10070547131 to 10070547153
Numbered address allocation 1 to 7 odds and 2 to 38 evens Fawn Meadows Greystoke Penrith 20 August 2021
USRN 13509740
Street name allocation Fawn Meadows Greystoke Penrith 20 August 2021
UPRN 10070547125 to 10070547129
Numbered address allocation 1, 2, 3, 4 and 5 Kiln Height Clifton Dykes Penrith 19 August 2021
USRN 13509739
Street name allocation Kiln Heights Clifton Dykes Penrith 19 August 2021
UPRN 10070547176 to 10070547185
Numbered address allocation 1 to 10 The Brook Culgaith Penrith 19 August 2021
UPRN 10070540760 and 10070519828
Property name change Limes Country House Redhills Lane Redhills Penrith 19 August 2021
UPRN 10070547167 and 10070547172 to 10070547175
Numbered address allocation 1, 2, 3, 4 and 5 Bluebell Drive Winskill Penrith 19 August 2021
USRN 13509741
Street name allocation Bluebell Drive Winskill Penrith 19 August 2021
UPRN 10070540509 to 10070540517
Numbered address allocation odds 5 to 13 and evens 4 to 20 Woodland Way Culgaith Penrith 16 August 2021
UPRN 10070547157 to 10070547159
Property name allocation Daffodil Cottage, Buttercup Cottage and Bluebell Cottage Crackenthorpe Appleby-in-Westmorland 10 August 2021
UPRN 10070547123
Property name allocation Great Barn Brampton Appleby-in-Westmorland 05 August 2021
UPRN 10070547122
Property name allocation Sorrel House Catterlen Penrith 05 August 2021
UPRN 10070547121
Property name allocation Mulberry House Catterlen Penrith 05 August 2021
UPRN 10070547120
Property name allocation Gosling Lodge Catterlen Penrith 05 August 2021
UPRN 10070547119
Property name allocation Cuckoo House Catterlen Penrith 05 August 2021
UPRN 10070547118
Property name allocation Dandelion House Catterlen Penrith 05 August 2021
UPRN 10000124833
Property name change Armathwaite Manor Armathwaite Carlisle 30 July 2021
UPRN 10070547117
Numbered address allocation 5A Eden Park Kirkoswald Penrith 29 July 2021
UPRN 10070547114
Property name allocation Plum Cottage Little Ormside Ormside Appleby-in-Westmorland 29 July 2021
UPRN 10000123822
Property name change Chapel Cottage Cliburn Penrith 27 July 2021
UPRN 10070547103
Property name allocation Owl Barn Middlesceugh Ivegill Carlisle 22 July 2021
UPRN 10070546734
Property name allocation Gelderslack Barn, Ridding House Barn Nateby Kirkby Stephen 22 July 2021
UPRN 10070547100
Property name allocation Lapwing Cottage, Dufton House North Dykes Great Salkeld Penrith 20 July 2021
UPRN 10070547097 and 10070547098
Property name allocation Pheasant House and Herdwick House Dykeheads Nenthead Alston 19 July 2021
UPRN 10070547096
Property name allocation Wagtail Bungalow Newby Penrith 19 July 2021
UPRN 1070547095
Property name allocation Laurel Lodge Newton Reigny Penrith 16 July 2021
UPRN 10070547094
Property name allocation Birch House Newton Reigny Penrith 16 July 2021
UPRN 10070547092
Property name allocation Cherry Clough Barn Celleron Tirril Penrith 16 July 2021
UPRN 10070540463
Property name change Old Post Office Patterdale Penrith 16 July 2021
UPRN 10070547091
Property name allocation Blair Lodge Beacon Edge Penrith 16 July 2021
UPRN 10070546443
Property name allocation Red Screes House Threlkeld Keswick 02 July 2021
UPRN 10070537968
Property name change Pleasant House Nenthead Alston 24 June 2021
UPRN 10070546650
Property name allocation Swallow Barn Coupland Beck Appleby-in-Westmorland 17 June 2021
UPRN 10070547050
Property name allocation Apple Croft Culgaith Penrith 09 June 2021
UPRN 10070547025 to 10070547034
Numbered address allocation 7 to 25 odds Laurel Mount Bolton Appleby-in-Westmorland 03 June 2021
UPRN 10070546960 to 10070547018
Numbered address allocation 1 to 73 odds and 4 to 44 evens Chase Park Penrith 01 June 2021
USRN 13509672
Street name allocation Chase Park Penrith 01 June 2021
UPRN 10070546958
Property name allocation Birkett Barn Wharton Kirkby Stephen 19 May 2021
UPRN 10070546956 and 10070546957
Property name allocation Pinfold House and Paddock House Great Strickland Penrith 19 May 2021
UPRN 10070546955
Property name allocation Crane House Greenbank Road Eden Business Park Penrith 19 May 2021
UPRN 10070546954
Property name allocation Dove House Greenbank Road Eden Business Park Penrith 19 May 2021
UPRN 10070546953
Property name allocation Snowdrop Barn, Wayside Bolton Appleby-in-Westmorland 19 May 2021
UPRN 10070540592
Property name change Old Methodist Chapel Garrigill Alston 18 May 2021
UPRN 10070546945 to 10070546952
Numbered address allocation 1 to 8 Paddock Row Inglewood Road Penrith 18 May 2021
UPRN 10070546943
Property name allocation Sunny Croft Troutbeck Penrith 11 May 2021
UPRN 10070528908
Property name change Lavender Barn Long Marton Appleby-in-Westmorland 07 May 2021
UPRN 10070522883
Property name change Laurel Cottage Garrigill Road Alston 04 May 2021
UPRN 10070521168
Property name change 23 Cambridge Drive Penrith 04 May 2021
UPRN 10070546942
Property name allocation Orchid House Brough Sowerby Kirkby Stephen 04 May 2021
UPRN 10070546271
Internal address allocation 1 Lydian House Market Place Alston 28 April 2021
UPRN 10070546272
Internal address allocation 2 Lydian House Market Place Alston 28 April 2021
UPRN 10070523116
Property name change Lydian House Market Place Alston 28 April 2021
UPRN 10070546933
Property name allocation Pebble House Blamire Road Eden Business Park Penrith 15 April 2021
UPRN 10070546932
Property division Heron House Skirsgill Lane Eamont Bridge Penrith 14 April 2021
UPRN 10070527088
Property name change Westmorland House Newbiggin-on-Lune Kirkby Stephen 09 April 2021
UPRN 10070546931
Property division 35A Market Square Kirkby Stephen 09 April 2021
UPRN 10070546926
Property name allocation Cobblers Cottage Berrier Road Colby House Greystoke Penrith 25 March 2021
UPRN 10070539057
Property name change Farriers House Greystone House Stainton Penrith 25 March 2021
UPRN 10070546925
Property name allocation Verteris House Brough Kirkby Stephen 25 March 2021
UPRN 10070546920
Property name allocation Robin Croft North Dykes Great Salkeld Penrith 17 March 2021
UPRN 10070546917
Property name allocation Yew Tree Cottage Staffield Penrith 16 March 2021
UPRN 10070546916
Property name allocation Hushwing BArn Kirkland Road Skirwith Penrith 15 March 2021
USRN 13509670
Street name allocation Charter Gardens Kirkby Stephen 11 March 2021
UPRN 10070546893 to 10070546915
Numbered address allocation 1 to 27 odds and 2 to 18 evens Charter Gardens Kirkby Stephen 11 March 2021
UPRN 10070546891
Property name allocation Curlew Barn Chellow Cottage Colby Appleby-in-Westmorland 11 March 2021
UPRN 10070546890
Addition of temporary address Caravan, Dell House Long Marton Appleby-in-Westmorland 10 March 2021
UPRN 10070546889
Numbered address allocation 1a Netherend Road Penrith 05 March 2021
UPRN 10070537637
Property name change Elder House Sleagill Penrith 12 February 2021
UPRN 10070546887
Property name allocation Ellerbeck Bank Knock Appleby-in-Westmorland 12 February 2021
UPRN 10070546886
Property name allocation Cobble Cottage, Orchard House Back Lane Long Marton Appleby-in-Westmorland 10 February 2021
UPRN 10070546657 to 10070546833
Numbered address allocation 1 to 14 Drovers Mount Little Salkeld Penrith 04 February 2021
UPRN 10070546736 to 10070546739
Numbered address allocation 1 to 4 Lacy Heights Little Salkeld Penrith 04 February 2021
UPRN 10070546870
Property name allocation Old Workshop Croft Ends Appleby-in-Westmorland 01 February 2021
UPRN 10070546869
Property name allocation Chestnut House Thomas Close Penrith 01 February 2021
UPRN 10070546868
Property name allocation Hedgerow Cottage Crackenthorpe Appleby-in-Westmorland 29 January 2021
UPRN 10070546851 to 10070546867
Numbered address allocation 1 to 17 Drovers Terrace Kirkby Stephen 26 January 2021
UPRN 10070546849
Property name allocation Magpie Cottage Water Street Morland Penrith 26 January 2021
UPRN 10070546813
Property name allocation Street Farm Ravenstonedale Kirkby Stephen 20 January 2021
UPRN 10070535131
Property name change Old Farmhouse, Street Farm Ravenstonedale Kirkby Stephen 20 January 2021
UPRN 10070535201
Property name change Acorn Barn Dufton Appleby-in-Westmorland 19 January 2021
UPRN 10070546846
Property name allocation Blue Heron Lodge, Ash Garth Church Brough Kirkby Stephen 18 January 2021
UPRN 10070546845
Property name allocation Flounders House The Butts Alston 06 January 2021
UPRN 10070546833
Numbered address allocation 15 Drovers Mount Little Salkeld Penrith 22 December 2020
UPRN 10070546844
Property name allocation Old Parlour Barn Winton Kirkby Stephen 17 December 2020
UPRN 10070546836 to 10070546840



Numbered address allocation 1, 2, 3, 4 and 5 Elderberry Drive Kirkby Stephen 16 December 2020
USRN 13509654
Street name allocation Elderberry Drive Kirkby Stephen 16 December 2020
UPRN 10070546834
Property name allocation Old Brewery Barn Tirril Penrith 15 December 2020
UPRN 10070546833
Numbered address allocation 15 Drovers Mount Little Salkeld Penrith 15 December 2020
UPRN 10070539480
Property name change Old School Farmhouse Nenthall Alston 14 December 2020
UPRN 10070546831
Property name allocation Old Dutch Barn Tirril Penrith 10 December 2020
UPRN 10070546824 to 10070546830
Numbered address allocation 1, 2, 3, 4, 5, 6 and 7 Herdwick Barns Tirril Penrith 10 December 2020
UPRN 100110693390
Property name change Ballintoy House Sunnybank Stainton Penrith 04 December 2020
UPRN 10070546823
Property name allocation Fern Lodge Unthank Gamblesby Penrith 04 December 2020
UPRN 10070546821
Numbered address allocation 59a Croft Avenue Penrith 30 November 2020
UPRN 10070546820
Property name allocation Aylesbury House Skirsgill Lane Eamont Bridge Penrith 30 November 2020
UPRN 10070546819
Internal address allocation Flat 2 22 Litte Dockray Penrith 27 November 2020
UPRN 10070546817
Internal address allocation Flat 1 22 Little Dockray Penrith 27 November 2020
UPRN 10070546816
Numbered address allocation 22 Little Dockray Penrith 27 November 2020
UPRN 10070546812
Property name allocation Old Workshop Penruddock Penrith 24 November 2020
UPRN 10070546811
Property name allocation Admiral House Cowper Road Eden Business Park Penrith 23 November 2020
UPRN 10000120909
Property name change Old Post House Bolton Appleby-in-Westmorland 13 November 2020
UPRN 10070540900
Property name change Thistle Cottage Shap Penrith 10 November 2020
UPRN 10070546810
Property name allocation Dorving Barn Mallerstang Kirkby Stephen 05 November 2020
UPRN 10070546805 to 10070546809


Numbered address allocation 19 Boroughgate, Apartments 1, 2, 3, 4 and 5 Boroughgate Appleby-in-Westmorland 05 November 2020
UPRN 10000115962
Property name change Lavender Lodge Ainstable Carlisle 29 October 2020
UPRN 10070546797
Property name allocation Helvellyn House Howtown Penrith 29 October 2020
UPRN 10070546796
Property name allocation Brumby House Bowscar Penrith 23 October 2020
UPRN 10070546795
Property name allocation Dell House Long Marton Appleby-in-Westmorland 23 October 2020
UPRN 10070546794
Numbered address allocation 4A Croft Street Kirkby Stephen 23 October 2020
UPRN 10070546788
Property name allocation Fleece Cottage High Street Pooley Bridge Penrith 20 October 2020
UPRN 10070546783 and 10070546784
Property name allocation Raven House and Jays House High Bridge Dalston Carlisle 08 October 2020
UPRN 10070546772
Property name allocation Gallery House Front Street Alston 06 October 2020
UPRN 10070546777 to 10070546780
Property name allocation 1 to 4 Maple Terrace South Road Kirkby Stephen 02 October 2020
UPRN 10070546773
Property name allocation Solo Barn Greystoke Penrith 30 September 2020
UPRN 10070538800
Property name change Ale House Main Street Brough Kirkby Stephen 29 September 2020
UPRN 10070537875
Property name change Autumn House Hackthorpe Penrith 29 September 2020
UPRN 10070546768
Property name allocation Blencathra Barn Calthwaite Penrith 25 September 2020
USRN 13509637
Street name allocation Lacy Heights Little Salkeld Penrith 04 February 2021
UPRN 10070546749 to 10070546766
Numbered address allocation 2 to 12 evens and 1 to19 and 23 to 35 odds and Primrose Villa Maypole Gardens Langwathby Penrith 27 April 2021
USRN 13509638
Street name allocation Maypole Gardens Langwathby Penrith 18 September 2020
UPRN 10070546730 to 10070546733


Property name allocation Saffron House, Alpine House, Mere House, Fairacre House Temple Sowerby Penrith 10 September 2020
UPRN 10070546726
Property name allocation Bramble Barn Hunsonby Penrith 09 September 2020
UPRN 10070546721
Property name allocation Caledonia House Hutton Roof Penrith 02 September 2020
UPRN 10070546714
Property name allocation Cairn Building Temple Sowerby Penrith 27 August 2020
UPRN 10070546712
Property name allocation Siskin House Kirkby Thore Penrith 27 August 2020
UPRN 10070546707 to 10070546711
Numbered address allocation 1, 2, 3, 4 and 5 Settle Close Culgaith Penrith 25 August 2020
USRN 13509636
Street name allocation Settle Close Culgaith Penrith 25 August 2020
UPRN 10070546705
Addition of temporary address Caravan, Asgard House Ainstable Carlisle 25 August 2020
UPRN 10070546704
Property name allocation Braeburn House Great Strickland Penrith 21 August 2020
USRN 13501495
Street name allocation Laurel Mount Bolton Penrith 21 August 2020
USRN 13509634
Street name allocation Drovers Mount Little Salkeld Penrith 04 February 2021
UPRN 10070546695
Internal address allocation 10A Front Street Alston 21 August 2020
USRN 13509635
Street name allocation Helm View Drive 20 August 2020
UPRN 10070546672 to 10070546689 and 10070546691 to 10070546693
Numbered address allocation 1 to 17 odds and 2 to 28 evens Helm View Drive Hackthorpe Penrith 08 April 2021
UPRN 1007054657 to 10070546667 and 10070546727 to 10070546729
Numbered address allocation 1 to 14 Drovers Mount Little Salkeld Penrith 10 September 2020
UPRN 10070546654
Property name allocation Swallow Barn Newbiggin-on-Lune Kirkby Stephen 07 August 2020
UPRN 10000122902
Property name change Flat 2 Langwathby Hall Langwathby Penrith 24 July 2020
UPRN 10070546635
Property name allocation Flat 3 Langwathby Hall Langwathby Penrith 24 July 2020
UPRN 10070546629


Property name allocation Flat 1 Langwathby Hall Langwathby Penrith 24 July 2020
UPRN 10070546636
Property name allocation Cedar House Newton Reigny Penrith 23 July 2020
UPRN 10070546634
Property name allocation Herdwick Cottage, Emmers Farm Thackthwaite Penrith 23 July 2020
UPRN 100110692829 to 100110692839
Property name change 1 to 11 Cookson Court Newton Road Penrith 21 July 2020
UPRN 10070546633
Property name allocation Texel Croft Little Salkeld Penrith 22 July 2020
UPRN 10070546632
Property name allocation Suffolk Croft Little Salkeld Penrith 17 July 2020
UPRN 10070546631
Property name allocation Romney Croft Little Salkeld Penrith 17 July 2020
UPRN 10070546630
Property name allocation Herdwick Croft Little Salkeld Penrith 17 July 2020
UPRN 10070546622
Property name allocation Annexe, Scarfoot Patterdale Penrith 07 July 2020
UPRN 10070546492
Property name allocation Roe Barn Brougham Penrith 02 July 2020
UPRN 10070546624
Property name allocation Murray House Culgaith Penrith 01 July 2020
UPRN 10070546513 and 10070546514
Property name allocation 1 and 2 Stables Office Edenhall Penrith 01 July 2020
UPRN 10070527198
Removal of temporary address Muddy Boots House Crosby Garrett Kirkby Stephen 26 June 2020
UPRN 10070538179
Property name change Wisteria House Brough Sowerby Kirkby Stephen 26 June 2020
UPRN 10070546565
Property name allocation Precious Barn Church House Skelton Penrith 26 June 2020
UPRN 10070546562
Property name allocation Well House Alston 23 June 2020
UPRN 10070546556
Property name allocation Old Fishing Lodge Edenhall Penrith 22 June 2020
UPRN 10070546555
Numbered address allocation 9 The Courtyard Edenhall Penrith 22 June 2020
UPRN 10070546561
Property name allocation Linden Barn Orton Penrith 19 June 2020
UPRN 10070546559
Property name allocation Harrow House Bolton Appleby-in-Westmorland 26 June 2020
UPRN 10070546542 and 10070546543
Property name allocation Dove Barn and Moon Barn Kings Meaburn Penrith 15 June 2020
UPRN 10070543424
Property name allocation Asgard House Ainstable Carlisle 15 June 2020
UPRN 10070546541
Property name allocation Broom House Langton Appleby-in-Westmorland 15 June 2020
UPRN 10070546535
Property name allocation Bright Heights Barn Clifton Penrith 26 June 2020
UPRN 10070546088
Property name change Hare House Threlkeld Keswick 11 June 2020
UPRN 10070546497 to 10070546499 and 10070546494 to 10070546495


Numbered address allocation 1, 2, 3, 4 and 5 Lonsdale Row Hackthorpe Penrith 01 June 2020
UPRN 10070537800
Property name change Amble Cottage Troutbeck Penrith 26 May 2020
UPRN 10070538357 and 10070546444 to 10070546449


Numbered address allocation 1,2,3,4,5,6 and 8 Laurel Mount Bolton Appleby-in-Westmorland 21 May 2020
UPRN 10070546471 to 10070546472
10070546474 to 10070546482
10070546484 to 10070546488
and 10070546443


Numbered address allocation Apartments 1 and 2 Blencathra House, Apartments 1,2,3 and 4 Buttermere House, Apartments 1 and 2 Coniston House, Apartments 1,2,3 and 4 Derwent House, Apartments 1,2,3,4,5,6,7 and 8 Eden Grove Laurel Mount Bolton Appleby-in-Westmorland 21 May 2020
UPRN 10070546470
Property name allocation Paddock Cottage Tebay Penrith 19 May 2020
UPRN 10070546457
Property name allocation Little Acre Cottage Motherby Penrith 14 May 2020
UPRN 10070546453 to 10070546456
Numbered address allocation Unit 1 to 2, Unit 3, Unit 4 and Unit 5, Myers Lane Business Park Myers Lane Penrith 14 May 2020
UPRN 10070546440
Property name allocation Hideaway House Kings Meaburn Penrith 01 May 2020
UPRN 10070546073
Property name change Saxon Lodge Temple Sowerby Penrith 27 April 2020
UPRN 10070546072
Property name change Pennington House Temple Sowerby Penrith 27 April 2020
UPRN 10070546428
Property name allocation Wild Boar Barn Askham Penrith 20 April 2020
UPRN 10070546423
Property name allocation Grooms Cottage Ainstable Carlisle 16 April 2020
UPRN 10070546422
Property name allocation Old Carriage Barn Ainstable Carlisle 16 April 2020
UPRN 10070546421
Internal address allocation Flat 6 19 King Street Penrith 16 April 2020
UPRN 10070546420
Property name allocation Caravan Site Black Leases Farm Kirkby Thore Penrith 16 April 2020
UPRN 10070546411
Numbered address allocation 11 Barco Terrace Penrith 02 April 2020
UPRN 10070546409
Property name allocation Bracken Lodge Glenridding Penrith 26 March 2020
UPRN 10000115367
Property name change Larch House Brampton Appleby-in-Westmorland 19 March 2020
UPRN 10070546406
Property name allocation Caravan Bluebell Farmhouse Roundthwaite Penrith 19 March 2020
UPRN 10070546405
Property name allocation Bluebell Farmhouse Roundthwaite Penrith 19 March 2020
UPRN 10070546408
Property name allocation Pheasant Lodge Calthwaite Penrith 12 March 2020
UPRN 10070546407
Property name allocation Peacock Lodge Calthwaite Penrith 12 March 2020
UPRN 10070546400
Property name allocation Annexe Lake View Farm Watermillock Penrith 11 March 2020
UPRN 10070546402
Property name allocation Wren Cottage Armathwaite Carlisle 04 March 2020
UPRN 10070546403
Property name allocation Russet Cottage Armathwaite Carlisle 04 March 2020
UPRN 10070546391
Property name allocation Bothy Lodge Newby Penrith 03 March 2020
UPRN 10070546401
Numbered address allocation Flat 6 Fell House Shap Penrith 03 March 2020
UPRN 10070523103
Property name allocation Cottongrass Cottage Kates Lane Alston 02 March 2020
UPRN 10070540202
Addition of existing address East Brownrigg Plumpton Penrith 26 February 2020
UPRN 10070522348
Property name change Fig Cottage Mellbecks Kirkby Stephen 26 February 2020
UPRN 10070539545
Property name change Childrens Centre, Alston Primary School Church Road Alston 26 February 2020
UPRN 10070546389
Property name allocation Warbler Cottage Nenthead Alston 26 February 2020
UPRN 10070546388
Property name allocation Lapwing Cottage Nenthead Alston 26 February 2020
UPRN 10070546387
Property name allocation Curlew Cottage Nenthead Alston 26 February 2020
UPRN 10070546386
Property name allocation Plover Cottage Nenthead Alston 26 February 2020
UPRN 10000120224
Property name change Lea Field Shap Penrith 25 February 2020
UPRN 10070523198
Property name change Alston Primary School Church Road Alston 25 February 2020
UPRN 10070546382
Property name allocation Tast Barn Penruddock Penrith 26 February 2020
UPRN 10070524754
Property merge Glendale Cottage Garrigill Alston 26 February 2020
UPRN 10070546375
Property name allocation Paddock Lodge Cliburn Penrith 10 February 2020
UPRN 10070528240
Property name change Old Vicarage Matterdale Penrith 03 February 2020
UPRN 10070546273
Property name allocation Old Byre, Roger Head Crackenthorpe Appleby-in-Westmorland 21 January 2020
UPRN 10070546364
Property name allocation Faith Barn Newton Road Penrith 16 January 2020
UPRN 10070546345
Property name allocation Belfry House Great Asby Appleby-in-Westmorland 15 January 2020
UPRN 10070544795
Numbered address allocation Development at Carleton Village, Penrith Meldon Avenue, Dunfell Garth, Heaplaw Grove, Mickle Drive, Burney Road, High Cup Heights Carleton Village Penrith 15 January 2020
UPRN 10070546365 to 10070546368
Property name allocation Old Byre, Old Parlour, Old Haybarn and Clifford Barn Brougham Penrith 15 January 2020
UPRN 10070546356 to 10070546362 and 10070546785
Numbered address allocation 1, 2, 3, 4, 5, 6 and 8 Mulberry Gardens Penrith 13 October 2020
USRN 13509573
Street name allocation Mulberry Gardens Penrith 20 December 2019
UPRN 10070546310
Property name allocation Summer House, Meadow Bank Glassonby Penrith 19 December 2019
UPRN 10070546313
Addition of temporary address Caravan, Tin House Culgaith Penrith 10 December 2019
UPRN 10070546309
Property name allocation Collis House Clifton Dykes Penrith 04 December 2019
UPRN 10070546302
Property name allocation Highland Lodge Shap Penrith 29 November 2019
UPRN 10070534837
Property name change Herdwick House Pooley Bridge Penrith 29 November 2019
UPRN 10070546268
Property name allocation Squirrel Holt Cottage The Sands Appleby-in-Westmorland 27 November 2019
UPRN 10070546298
Property name allocation Doma House Winton Kirkby Stephen 22 November 2019
UPRN 10070546277
Property name allocation May Cottage Aiketgate Armathwaite Carlisle 18 November 2019
UPRN 10070544752
Numbered address allocation Annexe, Park Head Byre Renwick Penrith 12 February 2019
UPRN 10070546269
Property name allocation Florian House Stainton Penrith 05 November 2019
UPRN 10070546179 to 100705462332
Numbered address allocation Apartments 1 to 54 Newton House Newton Road Penrith 30 October 2019
UPRN 10070526422
10070529698 and 10070526413 to 10070526421
Removal of address Newton House Newton Road Penrith 24 October 2019
UPRN 10070546178
Property name allocation Willow House Newton Reigny Penrith 23 October 2019
UPRN 10070546167
Property name allocation Old Grain Store Melmerby Penrith 23 October 2019
UPRN 10070546170
Property name allocation Old Stable Melmerby Penrith 23 October 2019
UPRN 10070546152 to 10070546155
Numbered address allocation 1, 2, 3 and 4 consecutive Ullswater Place Sockbridge Penrith 17 October 2019
USRN 13509561
Street name allocation Ullswater Place Sockbridge Penrith 17 October 2019
UPRN 10070546150 and 10070546120
Property name allocation Buttercup Cottage and Daisy Cottage and The Ginney Catterlen Penrith 17 October 2019
UPRN 10070546144
Property name allocation Sky Barn Renwick Wigton 08 October 2019
UPRN 10070546126
Numbered address allocation 3 Barrow Mill Cottages Southwaite Carlisle 02 October 2019
UPRN 10070546140
Property name allocation Sellerns Barn Hartley Kirkby Stephen 01 October 2019
UPRN 10070546139
Numbered address allocation 1 Thacka House Milton Street Penrith 25 September 2019
UPRN 10070546138
Property name allocation Silverdell Cottage Croglin Carlisle 25 September 2019
UPRN 10070546114 to 10070546118
Numbered address allocation 1 to 5 Station Road Terrace Threlkeld Keswick 18 September 2019
UPRN 10070546135
Property name allocation Old Taproom Tebay Penrith 18 September 2019
UPRN 10070545980
Property name allocation Fairfield Bungalow Langwathby Penrith 17 September 2019
UPRN 10070546123
Property name allocation Blossom Barn Winton Kirkby Stephen 17 September 2019
UPRN 10070520896 and 10070520897
Property merge 1 to 2 Strickland Terrace Penrith 09 September 2019
UPRN 10070546122
Property name allocation Smardale Nature Reserve Smardale Kirkby Stephen 05 September 2019
UPRN 10070546111
Property name allocation Hoots Barn Skelton Penrith 30 August 2019
UPRN 10070546112
Property name allocation Cherry Croft North Dykes Great Salkeld Penrith 30 August 2019
UPRN 10070546110
Property name allocation Old Grange Warcop Appleby-in-Westmorland 30 August 2019
UPRN 10070546105
Property name allocation Old Stables Warcop Appleby-in-Westmorland 23 August 2019
UPRN 10070546106
Property name allocation Acorn Bungalow, Town Head Farm Unthank Skelton Penrith 22 August 2019
UPRN 10070546109
Property name allocation Sheepfold Barn Motherby Penrith 16 August 2019
UPRN 100110732683
Addition of existing address Cricket Pavilion Chapel Street Appleby-in-Westmorland 16 August 2019
UPRN 10070546082
Property name allocation Laurel House Station Road Armathwaite Carlisle 16 August 2019
UPRN 10070546081
Numbered address allocation Unit 3A Wild Boar St Lukes Road Kirkby Stephen 16 August 2019
UPRN 10070546079
Property name allocation Tethers Reach House Hilton Appleby-in-Westmorland 16 August 2019
UPRN 10070546101
Numbered address allocation 8 St Cuthberts Place Edenhall Penrith 06 August 2019
UPRN 10000116756
Property name change Damson Cottage Butterwick Penrith 06 August 2019
UPRN 10070537306
Property name change Todd Hills Hall Melmerby Penrith 05 August 2019
UPRN 10070546087
Property name allocation Wolfcrag House Threlkeld Keswick 12 July 2019
UPRN 10070545813
Property name allocation Hornbeam Barn Long Marton Appleby-in-Westmorland 16 August 2019
UPRN 10070542002
Property name change St Andrews and Christ Church Office St Andrews Place Penrith 19 June 2019
UPRN 10070546080
Property name allocation Fern House Blencow Penrith 19 June 2019
UPRN 10070541999
Property name change Holiday Homes and Lodge Park Silver Howe Flusco Penrith 13 June 2019
UPRN 10070546073
Property name allocation Pennington House Newbiggin Temple Sowerby Penrith 12 June 2019
UPRN 10070546072
Property name allocation Saxon Lodge Newbiggin Temple Sowerby Penrith 12 June 2019
UPRN 10070546045 to 10070546046
Numbered address allocation 1 to 17 consecutive Curlew Close Armathwaite Carlisle 06 June 2019
USRN 13509529
Street name allocation Curlew Close Armathwaite Carlisle 06 June 2019
UPRN 10070546010
Property name allocation Rickstead House Sockbridge Penrith 03 June 2019
UPRN 10070546005
Property name allocation Grasmere Cottage Newbiggin Penrith 03 June 2019
UPRN 10070546029 to 10070546033
Numbered address allocation 19, 21, 23, 25, 27 and 29 Tynefield Drive Penrith 03 June 2019
UPRN 10070539662
Removal of address 7A Arthur Street Penrith 28 May 2019
UPRN 10070546011
Numbered address allocation 2A Macadam Way Penrith 28 May 2019
UPRN 10070546007
Property name allocation Long Barn Threlkeld Keswick 23 May 2019
UPRN 10070546008
Property name allocation Crozier Cottage Threlkeld Keswick 23 May 2019
UPRN 10070546009
Property name allocation Old Dairy Byre Threlkeld Keswick 23 May 2019
UPRN 10070546006
Addition of temporary address Caravan, Grasmere Cottage Joiners Close Newbiggin Penrith 23 May 2019
UPRN 10070545969
Property name allocation Burra Barn Raisbeck Penrith 07 May 2019
UPRN 10070545972
Property name allocation Brigg Farmhouse Brigg Farm Penrith 03 May 2019
UPRN 10070545970
Property name allocation Reivers Barn Milburn Penrith 03 May 2019
UPRN 10070545968
Property name allocation Cooper House Stainton Penrith 03 May 2019
UPRN 10070539500 to 10070545477
Property name change Moss Bank Country Lodges and 1 Moss Bank Country Lodges Great Salkeld Penrith 17 April 2019
UPRN 10070545852
Property name allocation Tin House Culgaith Penrith 17 April 2019
UPRN 10070545845
Property name allocation Primrose House Stainton Penrith 15 April 2019
UPRN 10070521033
Property division Old Lowther Arms Cottage Brook Street Penrith 09 April 2019
UPRN 10070545846 to 10070545849
Property division Apartment 1, 2, 3 and 4 at 3 Queen Street Penrith 09 April 2019
UPRN 100110729232 and 10070542563
Removal of address Lowther Arms and Managers Accommodation, 3 Queen Street Penrith 09 April 2019
UPRN 10070545839
Property name allocation Vale Croft Melmerby Penrith 08 April 2019
UPRN 10070545842
Addition of temporary address Caravan, Duck Pond Barn Sowerby Row Carlisle 03 April 2019
UPRN 10070545840
Property name allocation Gill Beck Barn Melmerby Penrith 01 April 2019
UPRN 10070535647
Property name change Scandrett House Graham Street Penrith 01 April 2019
UPRN 10070525906 to 10070525911 and 10070545826 to 10070545827
Property name allocation 1, 2, 3, 4, 5, 6, 7 and 8 Sherwood Apartments Scotland Road Penrith 01 April 2019
UPRN 10070545836
Property name allocation Birch House Helbeck Road Brough Kirkby Stephen 11 March 2019
UPRN 10070545837
Numbered address allocation Willow House Helbeck Road Brough Kirkby Stephen 11 March 2019
UPRN 10070545815
Property name allocation Garden Lodge Milburn Penrith 05 March 2019
UPRN 10070545831
Property name allocation Duck Pond Barn Sowerby Row Carlisle 05 March 2019
UPRN 10070542965
Property name allocation Old Chapel North Stainmore Kirkby Stephen 05 March 2019
UPRN 10070538191
Property name change Old Long Byre Brough Kirkby Stephen 05 March 2019
UPRN 10070545833
Property name allocation Springfield Barn, Low Howe Askham Penrith 27 February 2019
UPRN 10070545832
Property name allocation Old North Byre, Low Howe Askham Penrith 27 February 2019
UPRN 10070545816
Property name allocation Annexe, Waitby Longbarn Waitby Kirkby Stephen 25 February 2019
UPRN 10070545830
Property name allocation Dairy Cottage, Winton House Winton Kirkby Stephen 25 February 2019
UPRN 10070545825
Property name allocation Packhorse House Newbiggin-on-Lune Kirkby Stephen 25 February 2019
UPRN 10070545824
Property name allocation Joiners Barn Great Asby Appleby-in-Westmorland 22 February 2019
UPRN 10070533973
Property merge The Old Smithy Water Street Morland Penrith 22 February 2019
UPRN 10070520621 to 10070520622
Removal of address Apartment 1 and Apartment 2 The Old Smithy Water Street Morland Penrith 22 February 2019
UPRN 10070538193
Property name change Toll Bar Cottage Brough Kirkby Stephen 22 February 2019
UPRN 10070545821
Property name allocation Toddles Barn Threlkeld Keswick 21 February 2019
UPRN 10070545820
Property name allocation Granary Cottage, High Row Farm Threlkeld Keswick 21 February 2019
UPRN 10070545822
Property name allocation Conker Cottage Crosby Garrett Kirkby Stephen 21 February 2019
UPRN 10070545735
Property name allocation Apple Blossom Cottage Yew Tree House Crosby Garrett Kirkby Stephen 14 February 2019
UPRN 10070532144 and 10070520014 to 10070520018 and 10070520010 and 10070520012 and 10070519986 to 10070519987
Removal of address 1, 2, 3, 4, 5, 6, 7, 8, 9 and 10 The Green Penrith 13 February 2019
UPRN 10070545823
Property name allocation Eden Deployment Centre Carleton Avenue Penrith 13 February 2019
UPRN 10070545814
Property name allocation Viaduct Cottage Lazonby Penrith 12 February 2019
UPRN 10070545793
Property name allocation Broughton House Skelton Penrith 12 February 2019
UPRN 10070534837
Property merge 1-3 Stable Cottage Pooley Bridge Penrith 12 February 2019
UPRN 10070537527
Removal of address 3 Stable Cottages Pooley Bridge Penrith 12 February 2019
UPRN 10070537526
Removal of address 2 Stable Cottages Pooley Bridge Penrith 12 February 2019
UPRN 10070527184
Removal of address 1 Stable Cottages Pooley Bridge Penrith 12 February 2019
UPRN 10070545813
Property name allocation Hornbeam Barn Long Marton Appleby-in-Westmorland 30 January 2019
UPRN 10070545802 to 10070545806
Numbered address allocation 1 to 5 Blossom Hill Lazonby Penrith 29 January 2019
USRN 13509479
Street name allocation Blossom Hill Lazonby Penrith 29 January 2019
USRN 13509478
Street name allocation Bluebell Lane Lazonby Penrith 29 January 2019
USRN 13509480
Street name allocation Meadow Close Ousby Penrith 29 January 2019
UPRN 10070545808 to 10070545812
Numbered address allocation 1 to 5 Meadow Close Ousby Penrith 29 January 2019
UPRN 10070520551
Property name change Bramblehedge Cottage Carleton Village Penrith 29 January 2019
UPRN 10070545795 to 10070545799
Numbered address allocation 1 to 5 Maiden Way Close Melmerby Penrith 28 January 2019
USRN 13509477
Street name allocation Maiden Way Close Melmerby Penrith 28 January 2019
UPRN 10070545758 to 10070545792
Numbered address allocation Apartment 1 to 54 Dutton Lodge Roper Street Penrith 25 January 2019
UPRN 10070539374
Property name allocation Old Repeater Station Shap Penrith 23 January 2019
UPRN 10070545734
Addition of temporary address Caravan, Robins Nest Cottage Morland Penrith 21 January 2019
UPRN 10070545731
Property name allocation Dalhus Barn Renwick Penrith 16 January 2019
UPRN 10070545730
Property name allocation Danestead House The Butts Alston 16 January 2019
UPRN 10070545729
Property name allocation Clover Barn Ravenstonedale Kirkby Stephen 16 January 2019
UPRN 10070545709
Numbered address allocation 5 Oak Close Winskill Penrith 11 January 2019
UPRN 10070545726
Numbered address allocation 2 Gillses North Stainmore Kirkby Stephen 08 January 2019
UPRN 10070545716
Property name allocation Low Howe Askham Penrith 20 December 2018
UPRN 10000119736
Removal of address Edgefield House 19 December 2018
UPRN 10070545431
Property name change 1a St Andrews Churchyard Penrith 19 December 2018
UPRN 10070545713
Property name allocation Orchard Hideaway Camping Pod Site Redhills Lane Redhills Penrith 17 December 2018
UPRN 10035098385
Property merge Grisedale Lodge Glenridding Penrith 17 December 2018
UPRN 10070539272
Removal of address Lower Grisedale Lodge Glenridding Penrith 17 December 2018
UPRN 10000119230
Removal of address Upper Flat, Grisedale Lodge Glenridding Penrith 17 December 2018
UPRN 10070545718
Property name allocation Robins Nest Cottage Morland Penrith 13 December 2018
UPRN 10070545717
Property name allocation Music House Main Street Shap Penrith 13 December 2018
UPRN 10070545705
Property name allocation Old Corn Mill Orton Penrith 13 December 2018
UPRN 100110728880
Property name change 1 Dodding House Hunters Lane Penrith 06 December 2018
UPRN 10070545708
Numbered address allocation 4 Oak Close Winskill Penrith 22 August 2017
UPRN 10000123254
Removal of address Horse and Farrier Cottage Threlkeld Keswick 06 December 2018
UPRN 10070522720
Removal of address 11 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522718
Removal of address 9 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522798
Removal of address 7A Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522824
Removal of address 6 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522719
Property merge 10-11 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522786
Property merge 8-9 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522825
Property merge 7 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070522823
Property name allocation 5-6 Westbrook Fields Kirkby Stephen 05 December 2018
UPRN 10070545426
Addition of existing address 1 Roundthwaite Farm Roundthwaite Penrith 21 November 2018
UPRN 10070545697
Numbered address allocation 2 Mounteden Carleton Penrith 21 November 2018
UPRN 10070525706
Numbered address allocation 1 Mounteden Carleton Penrith 21 November 2018
UPRN 10070545696
Removal of address Mount Eden 21 November 2018
UPRN 10070527094
Property name change Acorn Barn Askham Penrith 14 November 2018
UPRN 10070545676
Property name allocation Mountain Court North Lakes Business Park Flusco Penrith 07 November 2018
UPRN 10070545501
Property name change Clogsteps Barn Little Salkeld Penrith 25 October 2018
UPRN 10070545513
Property name allocation Old Joiners Shop Threlkeld Keswick 22 October 2018
USRN 13509450
Street name allocation Voreda Gardens Plumpton Penrith 22 October 2018
UPRN 10070545653 to 10070545674
Numbered address allocation 1 to15 odds and 2 to 28 evens Voreda Gardens Plumpton Penrith 22 October 2018
UPRN 10070545514
Property name allocation Sike House Stainton Penrith 15 October 2018
UPRN 10070545515
Numbered address allocation Rye Croft Stainton Penrith 15 October 2018
UPRN 10070545568
Property name allocation Vantage House Lazonby Penrith 15 October 2018
UPRN 10070545649
Internal address allocation Flat 1a, 19 King Street Kirkby Stephen 11 October 2018
UPRN 10070545510
Property name allocation Heartstone Lodge Kirkby Stephen 11 October 2018
UPRN 10070545509
Property name allocation Cedars Cottage Overburn Alston 11 October 2018
UPRN 10070545636 to 10070545648
Numbered address allocation 21 to 45 Odds Lady Anne Drive Brough Kirkby Stephen 10 October 2018
UPRN 10070545507
Property name allocation Helm House Warcop Appleby-in-Westmorland 10 October 2018
UPRN 10070545502
Property name allocation Herdwick Croft Threlkeld Keswick 02 October 2018
UPRN 10070545470
Property name allocation Red Tarn Cottage Glenridding Penrith 01 October 2018
UPRN 10070545503
Property name allocation Calders House Culgaith Penrith 27 September 2018
UPRN 10070540196
Removal of address Pillar Hill Barn Great Salkeld Penrith 25 September 2018
UPRN 10070525530
Removal of address Flat 2 High House Southwaite Carlisle 25 September 2018
UPRN 10070525529
Removal of address Flat 1 High House Southwaite Carlisle 25 September 2018
UPRN 10000116442
Property merge High House Southwaite Carlisle 25 September 2018
UPRN 10070545482
Property name allocation Long Acre House Stainton Penrith 25 September 2018
UPRN 10070542560
Property name change Mulberry House Southwaite Green Mill Country Park Eamont Bridge Penrith 24 September 2018
UPRN 10070545484 to 10070545486
Numbered address allocation 1, 2 and 3 Riddings Barn Matterdale Penrith 18 September 2018
UPRN 10070545481
Property name allocation Kirkside Barn Langwathby Penrith 18 September 2018
UPRN 10070545480
Property name allocation Lynchet House Culgaith Penrith 18 September 2018
UPRN 10070524825
Property name change Holly Cottage Skirwith Penrith 07 September 2018
UPRN 10070545479
Property name allocation Under Oaks House Howtown Penrith 07 September 2018
UPRN 10070545478
Property name allocation Rookery Barn Ravenstonedale Kirkby Stephen 05 September 2018
UPRN 10070545471
Property name allocation Meadow Croft Armathwaite Carlisle 30 August 2018
UPRN 10070545472
Property name allocation Apple Blossom Barn Black Bull Lane Brough Kirkby Stephen 30 August 2018
UPRN 10070539500
Numbered address allocation 1 Moss Bank Lodges Great Salkeld Penrith 28 August 2018
UPRN 10070532420
Property name change Moss Bank House Great Salkeld Penrith 23 August 2018
UPRN 10070545474
Property name allocation Redwood Barn Newton Reigny Penrith 23 August 2018
UPRN 10070545428
Property name allocation Bonny View House Tebay Penrith 17 August 2018
UPRN 10070545469
Numbered address allocation 3 Shepherds Garth Great Asby Appleby-in-Westmorland 17 August 2018
UPRN 10070545468
Numbered address allocation 2 Shepherds Garth Great Asby Appleby-in-Westmorland 17 August 2018
UPRN 10070545467
Numbered address allocation 1 Shepherds Garth Great Asby Appleby-in-Westmorland 17 August 2018
USRN 13509449
Street name allocation Shepherds Garth Great Asby Appleby-in-Westmorland 17 August 2018
UPRN 10070545432 to 10070545465
Numbered address allocation 51 to 85 odds and 48 to 78 evens Carleton Meadows Penrith 15 August 2018
UPRN 10070545429
Property name allocation Honeysuckle House Gamblesby Penrith 10 August 2018
UPRN 10070544963
Property name allocation Moondawn Farm Glassonby Penrith 10 August 2018
UPRN 10070532244
Property name change Wood Head Edenhall Penrith 07 August 2018
UPRN 10070545411
Property name allocation Nettle Barn Watermillock Penrith 07 August 2018
UPRN 10070545410
Property name allocation Swift House Watermillock Penrith 07 August 2018
UPRN 10070545409
Property name allocation Dunfell Bungalow North End Bolton Appleby-in-Westmorland 07 August 2018
UPRN 10070545406
Numbered address allocation 15 Tara Hill Penrith 02 August 2018
UPRN 10070545406
Numbered address allocation 14 Tara Hill Penrith 02 August 2018
UPRN 10070545407
Property name allocation Mulberry House Kirkby Thore Penrith 02 August 2018
UPRN 10070545417
Internal address allocation Apartment 3, 5 Vine Terrace Hunters Lane Penrith 01 August 2018
UPRN 10070545416
Internal address allocation Apartment 2, 5 Vine Terrace Hunters Lane Penrith 01 August 2018
UPRN 10070545415
Internal address allocation Apartment 1, 5 Vine Terrace Hunters Lane Penrith 01 August 2018
UPRN 10070545421
Numbered address allocation 4 Vine Terrace William Street Penrith 01 August 2018
UPRN 10070545420
Numbered address allocation 3 Vine Terrace William Street Penrith 01 August 2018
UPRN 10070545419
Numbered address allocation 2 Vine Terrace William Street Penrith 01 August 2018
UPRN 10070545413
Numbered address allocation 1 Vine Terrace Hunters Lane Penrith 01 August 2018
UPRN 10070545403
Property name allocation Lycum House Coupland Beck Appleby-in-Westmorland 01 August 2018
UPRN 10070545402
Property name allocation George Gill House Coupland Beck Appleby-in-Westmorland 01 August 2018
UPRN 10070545408
Property name allocation Templehurst Lodge Skirwith Penrith 27 July 2018
UPRN 10070523922
Property name change Flat 2 Cecily House Jacksons Lane Shap Penrith 24 July 2018
UPRN 10070527905
Property name change Flat 1, Cecily House Jacksons Lane Shap Penrith 24 July 2018
UPRN 100110693073
Property name change Cecily House Shap Penrith 24 July 2018
UPRN 10070545396
Property name allocation Cherry Cottage Little Salkeld Penrith 18 July 2018
UPRN 10070545395
Property name allocation Willow House Little Salkeld Penrith 18 July 2018
UPRN 10070545394
Property name allocation Johnstone House Plumpton Penrith 09 July 2018
UPRN 10070545393
Property name allocation Campsall House Plumpton Penrith 09 July 2018
UPRN 10070545392
Property name allocation Kirkharle House Plumpton Penrith 09 July 2018
UPRN 10070545391
Property name allocation Redheugh House Plumpton Penrith 09 July 2018
UPRN 10070545390
Property name allocation Bywell House Plumpton Penrith 09 July 2018
UPRN 10070545389
Property name allocation Fenwick House Plumpton Penrith 09 July 2018
UPRN 10070545387
Property name allocation Hazelmere Bungalow Belgravia Appleby-in-Westmorland 09 July 2018
UPRN 10070545386
Property name allocation Cartwright Bungalow Belgravia Appleby-in-Westmorland 09 July 2018
UPRN 10070545388
Property name allocation White Bracken House Mallerstang Kirkby Stephen 04 July 2018
UPRN 10070528394
Property name change Greengill Head Villa Maidenhill Penrith 04 July 2018
UPRN 10070545385
Numbered address allocation 4 Primrose Hill Culgaith Penrith 28 June 2018
UPRN 10070545384
Numbered address allocation 3 Primrose Hill Culgaith Penrith 28 June 2018
UPRN 10070545383
Numbered address allocation 2 Primrose Hill Culgaith Penrith 28 June 2018
UPRN 10070545382
Numbered address allocation 1 Primrose Hill Culgaith Penrith 28 June 2018
USRN 13509448
Street name allocation Primrose Hill Culgaith Penrith 28 June 2018
UPRN 10070543200
Property name change Meadow Bank Farm Warcop Appleby-in-Westmorland 25 June 2018
UPRN 10070545013
Property name allocation Thimbledore Cottage High Street Morland Penrith 22 June 2018
UPRN 10070545378
Numbered address allocation 2 Hopehill Lodges Langwathby Penrith 22 June 2018
UPRN 10070545377
Numbered address allocation 1 Hopehill Lodges Langwathby Penrith 22 June 2018
UPRN 10070545008
Numbered address allocation 2 Southwaite Green Mill House Eamont Bridge Penrith 18 June 2018
UPRN 10070527496
Numbered address allocation 1 Southwaite Green Mill House Eamont Bridge Penrith 18 June 2018
UPRN 10070545012
Property name allocation Blossom Barn Newton Reigny Penrith 14 June 2018
UPRN 10070544981
Numbered address allocation 3 Curlew Barns Plumpton Penrith 11 June 2018
UPRN 10070544980
Numbered address allocation 2 Curlew Barns Plumpton Penrith 11 June 2018
UPRN 10070544979
Numbered address allocation 1 Curlew Barns Plumpton Penrith 11 June 2018
UPRN 10070544977
Property name allocation Hallin House Kirkby Stephen 11 June 2018
UPRN 10070545005
Numbered address allocation 8 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070545004
Numbered address allocation 7 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070545003
Numbered address allocation 6 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070545002
Numbered address allocation 5 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070545001
Numbered address allocation 4 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070545000
Numbered address allocation 3 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070544999
Numbered address allocation 2 Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070544998
Numbered address allocation 1 Pinfold Close Skelton Penrith 07 June 2018
USRN 13509446
Street name allocation Pinfold Close Skelton Penrith 07 June 2018
UPRN 10070544976
Numbered address allocation 3 Swalebrook Barn Blencow Penrith 01 June 2018
UPRN 10070544975
Numbered address allocation 2 Swalebrook Barn Blencow Penrith 01 June 2018
UPRN 10070544974
Numbered address allocation 1 Swalebrook Barn Blencow Penrith 01 June 2018
UPRN 10070544958
Property name allocation Bracken Barn Hutton Roof Penrith 17 May 2018
UPRN 10070544957
Property name allocation Thrang House Hutton Roof Penrith 17 May 2018
UPRN 10070544956
Property name allocation Brekka Barn Hutton Roof Penrith 17 May 2018
UPRN 10070544952
Property name allocation Fir Tree House Sebergham Carlisle 17 May 2018
UPRN 10070544951
Numbered address allocation Unit 4A Milestone House Business Park Penrith 14 May 2018
UPRN 10070544955
Property name allocation Hunters Farmhouse Kirkoswald Penrith 14 May 2018
UPRN 10070544954
Property name allocation Keepers Cottage Kirkoswald Penrith 14 May 2018
UPRN 10070544950
Property name allocation Old Byre Barn Southwaite Carlisle 09 May 2018
UPRN 10070543767
Property name allocation Cottage, Bluebell Inn Townfoot Alston 02 May 2018
UPRN 10070544911
Property name allocation Wood End House Adamthwaite Ravenstonedale Kirkby Stephen 25 April 2018
UPRN 10070544938
Property name allocation Unit 1 Railway View Park Sandford Appleby-in-Westmorland 25 April 2018
UPRN 10000115875
Property name change Hawthorn Cottage Long Marton Appleby-in-Westmorland 24 April 2018
UPRN 10070536750
Property name change Hawthorn Lodge Long Marton Appleby-in-Westmorland 24 April 2018
UPRN 10070528586
Property name change Oak View Bampton Penrith 20 April 2018
UPRN 10070544934
Property name allocation Squirrel Barn Hwith Ravenstonedale Kirkby Stephen 20 April 2018
USRN 13509443
Street name allocation Forest Drive Alston 24 April 2018
UPRN 10070544920
Property name allocation Arian House Bolton Appleby-in-Westmorland 19 April 2018
UPRN 10070544762 to 10070544919
Numbered address allocation 31 to 40 Watersedge Southwaite Green Mill Eamont Bridge Penrith 19 April 2018
UPRN 10070523770
Property name allocation 3 Market Square Shap Penrith 17 April 2018
UPRN 10070523698
Property name allocation 1-2 Market Square Shap Penrith 17 April 2018
UPRN 10070537482
Property name change Hope Springs House Matterdale Penrith 17 April 2018
UPRN 10070544907
Property name allocation Skylark House Longdales Armathwaite Penrith 17 April 2018
USRN 13509441
Street name allocation High Cup Heights Carleton Village Penrith 02 May 2018
USRN 13509440
Street name allocation Flagdaw Close Carleton Village Penrith 02 May 2018
USRN 13509439
Street name allocation Burney Road Carleton Village Penrith 02 May 2018
USRN 13509438
Street name allocation Mickle Drive Carleton Village Penrith 02 May 2018
USRN 13509437
Street name allocation Dunfell Garth Carleton Village Penrith 02 May 2018
USRN 13509436
Street name allocation Heaplaw Grove Carleton Village Penrith 02 May 2018
USRN 13509435
Street name allocation Meldon Avenue Carleton Village Penrith 02 May 2018
UPRN 10070544780
Numbered address allocation 1, 2, 3, 4, 5, 6, 7 and 8 Squirrel Close Yanwath Penrith 10 April 2018
USRN 13509434
Street name allocation Squirrel Close Yanwath Penrith 10 April 2018
UPRN 10070544768
Property name allocation Holland House Cowper Road Eden Business Park Penrith 05 April 2018
UPRN 10070544758 to 10070544760
Numbered address allocation 1 to 3 Tortree Gardens Melmerby Penrith 05 April 2018
UPRN 10070526429
Removal of address The Cat in the Be-Bop Hat Brunswick Road Penrith 05 April 2018
UPRN 10070544767
Property name allocation Old Lodge House Brunswick Square Penrith 05 April 2018
UPRN 10070544766
Property name allocation Snowdrop Barn Maulds Meaburn Penrith 05 April 2018
UPRN 10070544763
Numbered address allocation Compound 1 Kirkby Thore Industrial Estate Kirkby Thore Penrith 03 April 2018
UPRN 10070544750
Addition of temporary address Caravan, Fairview House Shap Penrith 06 March 2018
UPRN 10070539969
Property name change Fettle End House South Road Kirkby Stephen 28 February 2018
UPRN 10070526732
Property name change Bowderdale Beck Farmhouse Newbiggin-on-Lune Kirkby Stephen 28 February 2018
UPRN 10070544750
Numbered address allocation 3A South Road Kirkby Stephen 28 February 2018
UPRN 10070539269
Property name change North House Glenridding Penrith 28 February 2018
UPRN 10070544751
Property name allocation Arch Barn Boroughgate Appleby-in-Westmorland 28 February 2018
UPRN 10070544749
Property name allocation Fairview House Shap Penrith 20 February 2018
UPRN 10070544748
Property name allocation Wellfield Farm House Appleby Road Kirkby Stephen 20 February 2018
UPRN 10070539341
Numbered address allocation 33A Chapel Street Appleby-in-Westmorland 20 February 2018
UPRN 10070529286
Property name change Flat, Ullswater Holiday Park Watermillock Penrith 19 February 2018
UPRN 10070534312
Property name change Ullswater Holiday Park Watermillock Penrith 19 February 2018
UPRN 10070544747
Property name allocation Hidden Place Barn Watermillock Penrith 19 February 2018
UPRN 10070544746
Property name allocation Old Inn Cottage Blencow Penrith 16 February 2018
UPRN 10070544739 to 10070544745
Numbered address allocation 1, 2, 3, 4, 5, 6 and 7 Spring Close Threlkeld Keswick 15 February 2018
USRN 13509433
Street name allocation Spring Close Threlkeld Keswick 15 February 2018
UPRN 10070544737
Property name allocation Gatehouse Lodge Carleton Village Penrith 14 February 2018
UPRN 10070537538
Property name change Gow Thorn Cottage Reagill Penrith 08 February 2018
UPRN 10000115039
Property name change Crown House Blencow Penrith 08 February 2018
UPRN 10070544729
Property name allocation Old Hay Barn Black Bull Lane Brough Kirkby Stephen 05 February 2018
UPRN 10070544728
Property name allocation Old Forge Barn Winskill Penrith 02 February 2018
UPRN 10070540410
Addition of existing address Middle Skelgill Potters Loaning Alston 01 February 2018
UPRN 10070542113
Property name change Kest Barn Heggle Lane Hesket Newmarket Wigton 01 February 2018
UPRN 10070544726
Addition of temporary address Caravan, Corner Barn Waitby Kirkby Stephen 25 January 2018
UPRN 10070544725
Property name allocation Corner Barn Waitby Kirkby Stephen 24 January 2018
UPRN 10070544724
Addition of temporary address Caravan 17 Stoneworks Garth Crosby Ravensworth Penrith 24 January 2018
UPRN 10070543522
Addition of temporary address Nutwood Caravan Melmerby Penrith 18 January 2018
UPRN 10070544723
Property name allocation Park House Watermillock Penrith 10 January 2018
USRN 13509431
Street name allocation Fold Gardens Great Salkeld Penrith 09 January 2018
UPRN 10070544541 to 10070544695
Numbered address allocation 1 to 309 odds and 2 to 118 evens Swindale Gardens Penrith 09 January 2018
UPRN 10000118823
Property name change 2 Fold Gardens Great Salkeld Penrith 09 January 2018
UPRN 10070544712 to 10070544722
Numbered address allocation 1 to 12 Fold Gardens Great Salkeld Penrith 09 January 2018
UPRN 10070544710
Property name allocation Stag Barn Dockray Penrith 05 January 2018
UPRN 10070544709
Property name allocation Meadow View House Penrith 04 January 2018
UPRN 10000123176
Property name change Hartley Castle Barn Kirkby Stephen 04 January 2018
UPRN 10070544705
Property name allocation Heft Cottage, High House Watermillock Penrith 19 December 2017
UPRN 10070544425
Numbered address allocation 3A Station Road Appleby-in-Westmorland 13 December 2017
UPRN 10070544696
Property name allocation Stendahl Barn Ravenstonedale Kirkby Stephen 13 December 2017
UPRN 10070544465
Property name allocation Bramble House Alston 07 December 2017
UPRN 10070544463
Numbered address allocation Apartment 5 Croglin Castle South Road Kirkby Stephen 07 December 2017
UPRN 10070544461
Numbered address allocation Apartment 4 Croglin Castle South Road Kirkby Stephen 12 December 2017
UPRN 10070544462
Numbered address allocation Apartment 3 Croglin Castle South Road Kirkby Stephen 07 December 2017
UPRN 10070544460
Numbered address allocation Apartment 2 Croglin Castle South Road Kirkby Stephen 07 December 2017
UPRN 10070544459
Numbered address allocation Apartment 1 Croglin Castle South Road Kirkby Stephen 07 December 2017
UPRN 10070544417
Numbered address allocation 5 Moorside Yanwath Penrith 05 December 2017
UPRN 10070544480
Numbered address allocation 16 Briggle Rise Penrith 04 December 2017
UPRN 10070544479
Numbered address allocation 14 Briggle Rise Penrith 04 December 2017
UPRN 10070544472
Numbered address allocation 13 Briggle Rise Penrith 04 December 2017
UPRN 10070544478
Numbered address allocation 12 Briggle Rise Penrith 04 December 2017
UPRN 10070544471
Numbered address allocation 11 Briggle Rise Penrith 04 December 2017
UPRN 10070544477
Numbered address allocation 10 Briggle Rise Penrith 04 December 2017
UPRN 10070544470
Numbered address allocation 9 Briggle Rise Penrith 04 December 2017
UPRN 10070544476
Numbered address allocation 8 Briggle Rise Penrith 04 December 2017
UPRN 10070544469
Numbered address allocation 7 Briggle Rise Penrith 04 December 2017
UPRN 10070544475
Numbered address allocation 6 Briggle Rise Penrith 04 December 2017
UPRN 10070544468
Numbered address allocation 5 Briggle Rise Penrith 04 December 2017
UPRN 10070544474
Numbered address allocation 4 Briggle Rise Penrith 04 December 2017
UPRN 10070544467
Numbered address allocation 3 Briggle Rise Penrith 04 December 2017
UPRN 10070544473
Numbered address allocation 2 Briggle Rise Penrith 04 December 2017
UPRN 10070544466
Numbered address allocation 1 Briggle Rise Penrith 04 December 2017
UPRN 10070544456
Numbered address allocation 37 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544455
Numbered address allocation 35 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544454
Numbered address allocation 33 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544453
Numbered address allocation 31 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544439
Numbered address allocation 30 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544452
Numbered address allocation 29 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544438
Numbered address allocation 28 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544451
Property division 27 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544437
Numbered address allocation 26 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544450
Numbered address allocation 25 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544436
Numbered address allocation 24 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544449
Numbered address allocation 23 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544435
Numbered address allocation 22 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544448
Numbered address allocation 21 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544434
Numbered address allocation 20 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544447
Numbered address allocation 19 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544433
Numbered address allocation 18 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544446
Numbered address allocation 17 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544432
Numbered address allocation 16 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544445
Numbered address allocation 15 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544431
Numbered address allocation 14 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544444
Numbered address allocation 13 Linden Park Temple Sowerby 04 December 2017
UPRN 10070544430
Numbered address allocation 12 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544443
Numbered address allocation 11 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544429
Numbered address allocation 10 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544442
Numbered address allocation 9 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544441
Numbered address allocation 7 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544440
Numbered address allocation 5 Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544442 to 10070544456
Numbered address allocation 9 to 37 odds and 10 to 30 evens Linden Park Temple Sowerby Penrith 04 December 2017
UPRN 10070544464
Property name allocation Bracken Cottage Alston 01 December 2017
USRN 13509430
Street name allocation Swindale Gardens Penrith 29 November 2017
USRN 13509429
Street name allocation Briggle Rise Penrith 29 November 2017
UPRN 10070544427
Numbered address allocation 8 Leith Close Cliburn Penrith 22 November 2017
UPRN 10070544426
Numbered address allocation 7 Leith Close Cliburn Penrith 22 November 2017
UPRN 10070544424
Numbered address allocation Unit 15, Redhills Business Park Redhills Lane Redhills Penrith 16 November 2017
UPRN 10070524806
Property name change Dykeheads Pasture House Nenthead Alston 16 November 2017
UPRN 10070524882
Property name change Greenway Villa High Bank Hill Penrith 08 November 2017
UPRN 10070544421
Property name allocation Shepherds View Barn Hall Croft Dufton Appleby-in-Westmorland 08 November 2017
UPRN 10070544372
Numbered address allocation 36 Lily Drive Penrith 08 November 2017
UPRN 10070544371
Numbered address allocation 34 Lily Drive Penrith 08 November 2017
UPRN 10070544370
Numbered address allocation 32 Lily Drive Penrith 08 November 2017
UPRN 10070544369
Numbered address allocation 30 Lily Drive Penrith 08 November 2017
UPRN 10070544368
Numbered address allocation 28 Lily Drive Penrith 08 November 2017
UPRN 10070544367
Numbered address allocation 26 Lily Drive Penrith 08 November 2017
UPRN 10070544366
Numbered address allocation 24 Lily Drive Penrith 08 November 2017
UPRN 10070544365
Numbered address allocation 22 Lily Drive Penrith 08 November 2017
UPRN 10070544364
Numbered address allocation 20 Lily Drive Penrith 08 November 2017
UPRN 10070544363
Numbered address allocation 18 Lily Drive Penrith 08 November 2017
UPRN 10070544362
Numbered address allocation 16 Lily Drive Penrith 08 November 2017
UPRN 10070544361
Numbered address allocation 15 Lily Drive Penrith 08 November 2017
UPRN 10070544360
Numbered address allocation 14 Lily Drive Penrith 08 November 2017
UPRN 10070544359
Numbered address allocation 13 Lily Drive Penrith 08 November 2017
UPRN 10070544358
Numbered address allocation 12 Lily Drive Penrith 08 November 2017
UPRN 10070544357
Numbered address allocation 11 Lily Drive Penrith 08 November 2017
UPRN 10070544356
Numbered address allocation 10 Lily Drive Penrith 08 November 2017
UPRN 10070544355
Numbered address allocation 9 Lily Drive Penrith 08 November 2017
UPRN 10070544354
Numbered address allocation 8 Lily Drive Penrith 08 November 2017
UPRN 10070544353
Numbered address allocation 7 Lily Drive Penrith 08 November 2017
UPRN 10070544352
Numbered address allocation 6 Lily Drive Penrith 08 November 2017
UPRN 10070544351
Numbered address allocation 5 Lily Drive Penrith 08 November 2017
UPRN 10070544350
Numbered address allocation 4 Lily Drive Penrith 08 November 2017
UPRN 10070544349
Numbered address allocation 3 Lily Drive Penrith 08 November 2017
UPRN 10070544348
Numbered address allocation 2 Lily Drive Penrith 08 November 2017
UPRN 10070544347
Numbered address allocation 1 Lily Drive Penrith 08 November 2017
USRN 13509425
Street name allocation Lily Drive Penrith 08 November 2017
UPRN 10070544399
Numbered address allocation 41 Freesia Gardens Penrith 07 November 2017
UPRN 10070544398
Numbered address allocation 39 Freesia Gardens Penrith 07 November 2017
UPRN 10070544397
Numbered address allocation 37 Freesia Gardens Penrith 07 November 2017
UPRN 10070544396
Numbered address allocation 35 Freesia Gardens Penrith 07 November 2017
UPRN 10070544395
Numbered address allocation 33 Freesia Gardens Penrith 07 November 2017
UPRN 10070544394
Numbered address allocation 31 Freesia Gardens Penrith 07 November 2017
UPRN 10070544393
Numbered address allocation 29 Freesia Gardens Penrith 07 November 2017
UPRN 10070544392
Numbered address allocation 27 Freesia Gardens Penrith 07 November 2017
UPRN 10070544391
Numbered address allocation 25 Freesia Gardens Penrith 07 November 2017
UPRN 10070544390
Numbered address allocation 23 Freesia Gardens Penrith 07 November 2017
UPRN 10070544389
Numbered address allocation 21 Freesia Gardens Penrith 07 November 2017
UPRN 10070544388
Numbered address allocation 19 Freesia Gardens Penrith 07 November 2017
UPRN 10070544387
Numbered address allocation 17 Freesia Gardens Penrith 07 November 2017
UPRN 10070544386
Numbered address allocation 15 Freesia Gardens Penrith 07 November 2017
UPRN 10070544385
Numbered address allocation 13 Freesia Gardens Penrith 07 November 2017
UPRN 10070544420
Property name allocation Bunkhouse, Murthwaite House Ravenstonedale Kirkby Stephen 07 November 2017
UPRN 10070544384
Numbered address allocation 12 Freesia Gardens Penrith 03 November 2017
UPRN 10070544383
Numbered address allocation 11 Freesia Gardens Penrith 03 November 2017
UPRN 10070544382
Numbered address allocation 10 Freesia Gardens Penrith 03 November 2017
UPRN 10070544381
Numbered address allocation 9 Freesia Gardens Penrith 03 November 2017
UPRN 10070544380
Numbered address allocation 8 Freesia Gardens Penrith 03 November 2017
UPRN 10070544379
Numbered address allocation 7 Freesia Gardens Penrith 03 November 2017
UPRN 10070544378
Numbered address allocation 6 Freesia Gardens Penrith 03 November 2017
UPRN 10070544377
Numbered address allocation 5 Freesia Gardens Penrith 03 November 2017
UPRN 10070544376
Numbered address allocation 4 Freesia Gardens Penrith 03 November 2017
UPRN 10070544375
Numbered address allocation 3 Freesia Gardens Penrith 03 November 2017
UPRN 10070544374
Numbered address allocation 2 Freesia Gardens Penrith 03 November 2017
UPRN 10070544373
Numbered address allocation 1 Freesia Gardens Penrith 03 November 2017
USRN 13509424
Street name allocation Freesia Gardens Penrith 03 November 2017
UPRN 10070544324
Numbered address allocation 20 Lilac Grove Penrith 03 November 2017
UPRN 10070544323
Numbered address allocation 18 Lilac Grove Penrith 03 November 2017
UPRN 10070544322
Numbered address allocation 16 Lilac Grove Penrith 03 November 2017
UPRN 10070544321
Numbered address allocation 14 Lilac Grove Penrith 03 November 2017
UPRN 10070544320
Numbered address allocation 12 Lilac Grove Penrith 03 November 2017
UPRN 10070544319
Numbered address allocation 10 Lilac Grove Penrith 03 November 2017
UPRN 10070544318
Numbered address allocation 8 Lilac Grove Penrith 03 November 2017
UPRN 10070544317
Numbered address allocation 6 Lilac Grove Penrith 03 November 2017
UPRN 10070544316
Numbered address allocation 5 Lilac Grove Penrith 03 November 2017
UPRN 10070544315
Numbered address allocation 4 Lilac Grove Penrith 03 November 2017
UPRN 10070544314
Numbered address allocation 3 Lilac Grove Penrith 03 November 2017
UPRN 10070544313
Numbered address allocation 2 Lilac Grove Penrith 03 November 2017
UPRN 10070544312
Numbered address allocation 1 Lilac Grove Penrith 03 November 2017
USRN 13509427
Street name allocation Lilac Grove Penrith 03 November 2017
UPRN 10070544418
Property name allocation Sunset Barn Ravenstonedale Kirkby Stephen 03 November 2017
USRN 13509420
Street name allocation Primrose Drive Penrith 03 November 2017
UPRN 10070544413
Addition of temporary address Caravan, Poppy House Temple Sowerby Penrith 02 November 2017
UPRN 10070544409
Property name allocation Poppy House Temple Sowerby Penrith 02 November 2017
UPRN 10070544415
Property name allocation Wheat Cottage Hay Close Farm Calthwaite Penrith 01 November 2017
UPRN 10070544405
Numbered address allocation 2A Barnes Croft Great Salkeld Penrith 01 November 2017
UPRN 10070544346
Numbered address allocation 14 Magnolia Drive Penrith 27 October 2017
UPRN 10070544345
Numbered address allocation 12 Magnolia Drive Penrith 27 October 2017
UPRN 10070544344
Numbered address allocation 11 Magnolia Drive Penrith 27 October 2017
UPRN 10070544343
Numbered address allocation 10 Magnolia Drive Penrith 27 October 2017
UPRN 10070544342
Numbered address allocation 9 Magnolia Drive Penrith 27 October 2017
UPRN 10070544341
Numbered address allocation 8 Magnolia Drive Penrith 27 October 2017
UPRN 10070544340
Numbered address allocation 7 Magnolia Drive Penrith 27 October 2017
UPRN 10070544339
Numbered address allocation 6 Magnolia Drive Penrith 27 October 2017
UPRN 10070544338
Numbered address allocation 5 Magnolia Drive Penrith 27 October 2017
UPRN 10070544337
Numbered address allocation 4 Magnolia Drive Penrith 27 October 2017
UPRN 10070544336
Numbered address allocation 3 Magnolia Drive Penrith 27 October 2017
UPRN 10070544335
Numbered address allocation 2 Magnolia Drive Penrith 27 October 2017
UPRN 10070544334
Numbered address allocation 1 Magnolia Drive Penrith 27 October 2017
USRN 13509426
Street name allocation Magnolia Drive Penrith 27 October 2017
UPRN 10070544333
Numbered address allocation 14 Camellia Close Penrith 27 October 2017
UPRN 10070544332
Numbered address allocation 12 Camellia Close Penrith 27 October 2017
UPRN 10070544331
Numbered address allocation 10 Camellia Close Penrith 27 October 2017
UPRN 10070544330
Numbered address allocation 8 Camellia Close Penrith 27 October 2017
UPRN 10070544329
Numbered address allocation 6 Camellia Close Penrith 27 October 2017
UPRN 10070544328
Numbered address allocation 4 Camellia Close Penrith 27 October 2017
UPRN 10070544327
Numbered address allocation 3 Camellia Close Penrith 27 October 2017
UPRN 10070544326
Numbered address allocation 2 Camellia Close Penrith 27 October 2017
UPRN 10070544325
Numbered address allocation 1 Camellia Close Penrith 27 October 2017
USRN 13509428
Street name allocation Camellia Close Penrith 27 October 2017
UPRN 10070544291
Property name allocation Marson House Newbiggin-on-Lune Kirkby Stephen 27 October 2017
UPRN 10070544404
Property name allocation Long Acre House Crosby Garrett Kirkby Stephen 26 October 2017
UPRN 10070544408
Property name allocation Rose Barn Stoney Ghyll Butterwick Penrith 26 October 2017
UPRN 10070541579 and 10070541584 to 10070541586
Removal of address 7, 16, 18 and 20 Levens Close Kirkby Stephen 20 October 2017
UPRN 10070544403
Numbered address allocation 3A The Paddock Threlkeld Keswick 20 October 2017
UPRN 10070544402
Property name allocation Kiln Barn Newbiggin-on-Lune Kirkby Stephen 19 October 2017
UPRN 10070544401
Property name allocation Old Coltsblade Stable Plumpton Penrith 19 October 2017
UPRN 10070544300
Property name allocation Byre Cottage Dodbury Garrigill Alston 19 October 2017
UPRN 10070542490
Property name change Stable Cottage Hesket Newmarket Wigton 16 October 2017
UPRN 10070544306
Property name allocation Nightingale Hall Ravenstone Manor Melmerby Penrith 12 October 2017
UPRN 10070544304
Numbered address allocation 11A Highfield Tebay Penrith 12 October 2017
UPRN 10070541558
Removal of temporary address Caravan, Town End Barn Ravenstonedale Kirkby Stephen 02 October 2017
UPRN 10070544299
Addition of temporary address Caravan, Beckside House Newton Reigny Penrith 02 October 2017
UPRN 10070544301
Property name allocation Station Bridge Building Plumpton Penrith 04 October 2017
UPRN 10070544303
Addition of temporary address Caravan, Blossom Barn Plumpton Penrith 05 October 2017
UPRN 10070544298
Property name allocation Pine Cottage Kings Meaburn Penrith 15 September 2017
UPRN 10070544296
Numbered address allocation 1 Gosling Terrace Yanwath Penrith 15 September 2017
UPRN 10070544297
Numbered address allocation 2 Gosling Terrace Yanwath Penrith 15 September 2017
UPRN 10070543623
Property name allocation Eden View Cottage Slapestones Stainton Penrith 14 September 2017
UPRN 10070544290
Property name allocation Red Tree Barn Ravenstonedale Kirkby Stephen 14 September 2017
UPRN 10070544294
Property name allocation Potts Barn Bowderdale Newbiggin-on-Lune Kirkby Stephen 07 September 2017
UPRN 10070540127
Property name change Robin Cottage Coupland Beck Appleby-in-Westmorland 16 August 2017
UPRN 10070533825
Property division 1 Chapel View Shap Penrith 05 September 2017
UPRN 10070525251
Property division 2 Chapel View Shap Penrith 05 September 2017
USRN 13509417
Street name allocation Snowdrop Close Penrith 31 August 2017
USRN 13509418
Street name allocation Iris Grove Penrith 31 August 2017
UPRN 10070544000 to 10070544143
Numbered address allocation 1 to 119 odd numbers and 2 to 116 even numbers Primrose Drive Penrith 31 August 2017
USRN 13509416
Street name allocation Crocus Avenue Penrith 31 August 2017
USRN 13509419
Street name allocation Tulip Gardens Penrith 31 August 2017
UPRN 10070544276
Property name allocation Nether Barn Ravenstonedale Kirkby Stephen 24 August 2017
UPRN 10070544277
Property name allocation Old Forge House Ivegill Carlisle 24 August 2017
UPRN 10070544291
Property name allocation Marson House Newbiggin-on-Lune Kirkby Stephen 23 August 2017
UPRN 10070544279
Numbered address allocation 1 Mew Cottage Roundthwaite Penrith 22 August 2017
UPRN 10070544280
Numbered address allocation 2 Mew Cottage Roundthwaite Penrith 22 August 2017
USRN 13509421
Street name allocation Oak Close Winskill Penrith 22 August 2017
UPRN 10070544283
Numbered address allocation 1 Oak Close Winskill Penrith 22 August 2017
UPRN 10070544284
Numbered address allocation 2 Oak Close Winskill Penrith 22 August 2017
UPRN 10070544285
Numbered address allocation 3 Oak Close Winskill Penrith 22 August 2017
UPRN 10070539165
Property name change High Sprintgill Ravenstonedale Kirkby Stephen 22 August 2017
UPRN 10000117226
Property name change East Field House Winskill Penrith 22 August 2017
UPRN 10070544289
Property name allocation Old Coach House, The Poplars Brougham Penrith 22 August 2017
UPRN 10070544146
Property name allocation Pike House Fell Lane Penrith 22 August 2017
UPRN 10070538661
Property name change Sally End Ravenstonedale Kirkby Stephen 22 August 2017
UPRN 10070544281
Numbered address allocation 3 Mew Cottage Roundthwaite Penrith 22 August 2017
UPRN 10070543855
Numbered address allocation 2 Old Goods Yard Long Marton Appleby-in-Westmorland 13 July 2017
USRN 13509396
Street name allocation Norfolk Close Penruddock Penrith 13 December 2016
UPRN 10070543511
Property Name Allocation Annexe Bells House Berrier Penrith 15 December 2016
UPRN 10070540058
Property name allocation Car Wash Cowper Road Gilwilly Industrial Estate Penrith 15 December 2016
UPRN 10070543512
Property Name Allocation Suffolk House High Hesket Carlisle 16 December 2016
UPRN 10070543513
Property Name Allocation Herdwick House High Hesket Carlisle 16 December 2016
UPRN 10070543514
Property Name Allocation Swaledale House High Hesket Carlisle 16 December 2016
UPRN 10070543516
Numbered Address Allocation 1 Hackberry Bank Elm Terrace Penrith 16 December 2016
UPRN 10070543517
Numbered Address Allocation 2 Hackberry Bank Elm Terrace Penrith 16 December 2016
UPRN 10070543518
Numbered Address Allocation 3 Hackberry Bank Elm Terrace Penrith 16 December 2016
UPRN 10070543520
Numbered Address Allocation 1 Edge Court Greenbank Road Eden Business Park Penrith 16 December 2016
UPRN 10070543509
Property name allocation Chestnut House Penruddock Penrith 21 December 2016
UPRN 10070543508
Property name allocation Langley House Penruddock Penrith 21 December 2016
UPRN 10070543507
Property Name Allocation Red Rise House Penruddock Penrith 21 December 2016
UPRN 10070543524
Property name allocation 1 Norfolk Close Penruddock Penrith 21 December 2016
USRN 13509275
Street name allocation Valley Road Clifton Penrith 21 December 2016
UPRN 10070543521
Property name allocation Willow Barn Watermillock Penrith 21 December 2016
UPRN 10070543536
Property name allocation Old Hen House Penruddock Penrith 22 December 2016
UPRN 10070543523
Property Name Allocation Chapel House Gamblesby Penrith 06 January 2017
UPRN 10070543537
Numbered address allocation 1 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543538
Numbered address allocation 2 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543539
Numbered address allocation 3 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543540
Numbered address allocation 4 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543541
Numbered address allocation 5 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543542
Numbered address allocation 6 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543543
Numbered address allocation 7 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543545
Numbered address allocation 9 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543546
Numbered address allocation 10 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543547
Numbered address allocation 11 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543544
Numbered address allocation 8 Valley Road Clifton Penrith 06 January 2017
UPRN 10070543548
Property Name Allocation 1, Roans Farm Maulds Meaburn Penrith 09 January 2017
UPRN 10070543549
Property Name Allocation 2, Roans Farm Maulds Meaburn Penrith 09 January 2017
UPRN 10070543557
Numbered Address Allocation Unit 21, Wild Boar St Lukes Road Kirkby Stephen 27 January 2017
UPRN 10070526225
Property name change Wren Cottage Temple Sowerby Penrith 01 February 2017
UPRN 10070543555
Property name allocation Derwentwater Cottage Joiners Close Newbiggin Penrith 01 February 2017
UPRN 10070543556
Property Name Allocation Windermere Cottage Joiners Close Newbiggin Penrith 01 February 2017
UPRN 10070543525
Numbered address allocation 23 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543526
Numbered address allocation 25 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543527
Numbered address allocation 27 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543528
Numbered address allocation 29 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543529
Numbered address allocation 31 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543530
Numbered address allocation 33 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543535
Numbered address allocation 36 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543534
Numbered address allocation 34 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543533
Numbered address allocation 32 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543532
Numbered address allocation 30 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543531
Numbered address allocation 28 Coopers Close High Hesket Carlisle 02 February 2017
UPRN 10070543560
Property Name Allocation North End Cottage The Station Long Marton Appleby-in-Westmorland 09 February 2017
UPRN 100110692075
Property name change Hendricks House Nateby Road Kirkby Stephen 09 February 2017
UPRN 10070543558
Property Name Allocation Long Meadow House Winskill Penrith 09 February 2017
UPRN 10070543566
Numbered address allocation 4 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543567
Numbered address allocation 5 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543568
Numbered address allocation 6 Jacobite Gardens Clifton Penrith 13 February 2017
USRN 13509397
Street name allocation Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543569
Numbered address allocation 7 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543563
Numbered address allocation 1 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543570
Numbered address allocation 8 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543572
Numbered address allocation 10 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543565
Numbered address allocation 3 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543571
Numbered address allocation 9 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543573
Numbered address allocation 11 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543575
Numbered address allocation 13 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543574
Numbered address allocation 12 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543576
Numbered address allocation 14 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543577
Numbered address allocation 15 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543578
Numbered address allocation 16 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543579
Numbered address allocation 17 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543580
Numbered address allocation 18 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543564
Numbered address allocation 2 Jacobite Gardens Clifton Penrith 13 February 2017
UPRN 10070543581
Numbered address allocation 19 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543582
Numbered address allocation 20 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543583
Numbered address allocation 21 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543584
Numbered address allocation 22 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543585
Numbered address allocation 23 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543586
Numbered address allocation 24 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543587
Numbered Address Allocation 25 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543588
Numbered Address Allocation 26 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543589
Numbered Address Allocation 27 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543590
Numbered Address Allocation 28 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543591
Numbered Address Allocation 29 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543592
Numbered Address Allocation 30 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543593
Numbered Address Allocation 31 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543594
Numbered Address Allocation 32 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543595
Numbered Address Allocation 33 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543596
Numbered Address Allocation 34 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543597
Numbered Address Allocation 35 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543598
Numbered Address Allocation 36 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543599
Numbered Address Allocation 37 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543600
Numbered Address Allocation 38 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543601
Numbered Address Allocation 39 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543602
Numbered Address Allocation 40 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543603
Numbered Address Allocation 41 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543604
Numbered Address Allocation 42 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543605
Numbered Address Allocation 43 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543606
Numbered Address Allocation 44 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543607
Numbered Address Allocation 45 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543608
Numbered Address Allocation 46 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543609
Numbered Address Allocation 47 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543610
Numbered Address Allocation 48 Jacobite Gardens Clifton Penrith 14 February 2017
UPRN 10070543621
Addition of existing address Luz Beck House Bolton Appleby-in-Westmorland 15 February 2017
UPRN 10070543618
Property name allocation Annexe at South Green Brough Sowerby Kirkby Stephen 15 February 2017
UPRN 10070543562
Property division Raven Cottage Newbiggin-on-Lune Kirkby Stephen 22 February 2017
UPRN 10070543626
Property name allocation Lilac Barn Bolton Appleby-in-Westmorland 06 April 2017
UPRN 10070543628
Property name allocation Pear Tree House Little Salkeld Penrith 06 April 2017
UPRN 10070543627
Property name allocation Lavender Barn Bolton Appleby-in-Westmorland 06 April 2017
UPRN 10070543629
Property name allocation Russet House Little Salkeld Penrith 06 April 2017
UPRN 10070543323
Numbered address allocation 3 Pasture Park Soulby Kirkby Stephen 06 April 2017
UPRN 10070543632
Property name allocation Rum Bush Cottage Keisley Farm Murton Appleby-in-Westmorland 06 April 2017
UPRN 10070543625
Property division Scafell Apartment Bluebell Lane Penrith 06 April 2017
UPRN 10070539403
Property Name Change Thackwood Materials Recycling Facility Monkcastle Southwaite Carlisle 19 April 2017
UPRN 10070543735
Numbered address allocation 13 Lady Anne Drive Brough Kirkby Stephen 20 April 2017
UPRN 10070543736
Numbered address allocation 15 Lady Anne Drive Brough Kirkby Stephen 20 April 2017
UPRN 10070543737
Numbered address allocation 17 Lady Anne Drive Brough Kirkby Stephen 20 April 2017
UPRN 10070543738
Numbered address allocation 19 Lady Anne Drive Brough Kirkby Stephen 20 April 2017
UPRN 10070543734
Property name allocation Greengage House Little Salkeld Penrith 20 April 2017
UPRN 10070543156
Numbered address allocation 1 Joseph Gardens Nenthead Alston 20 April 2017
UPRN 10070543157
Numbered address allocation 2 Joseph Gardens Nenthead Alston 20 April 2017
UPRN 10070543158
Numbered address allocation 3 Joseph Gardens Nenthead Alston 20 April 2017
UPRN 10070537290
Property Name Change Lynchet House Nateby Kirkby Stephen 20 April 2017
UPRN 10070542006
Property Name Change Deer Park House Nateby Kirkby Stephen 20 April 2017
UPRN 10070543740
Property name allocation Lynwood Yanwath Penrith 20 April 2017
UPRN 10070543488
Property name change Laburnham House Murton Appleby-in-Westmorland 20 April 2017
UPRN 10000120768
Property Name Change Copse House Stainton Penrith 20 April 2017
UPRN 10070520803
Numbered address allocation 4 The Stackyard Crackenthorpe Appleby-in-Westmorland 20 April 2017
UPRN 10070534633
Property Name Change Old Manse Greystoke Penrith 20 April 2017
USRN 13509400
Street name allocation Centurion Rise Penrith 02 May 2017
UPRN 10070543739
Property name allocation Farriers Cottage Jacksons Lane Shap Penrith 02 May 2017
UPRN 10070543645 to 10070543644


Numbered address allocation 1 to 45 odds and 2 to 130 evens and 37 to 35 Salkeld Road Centurion Rise Penrith 02 May 2017
UPRN 10070543633
Property name allocation Old Cobblers Cottage Armathwaite Carlisle 04 May 2017
UPRN 10070543754
Numbered address allocation 4 Crook A Beck Patterdale Penrith 04 May 2017
UPRN 100110728790
Property name change Graphite House Ullswater Road Ullswater Road Business Park Penrith 04 May 2017
UPRN 10070543752
Property name allocation Marblescar Lodge Milburn Appleby-in-Westmorland 04 May 2017
UPRN 10070543753
Property name allocation Springbank Lodge Milburn Appleby-in-Westmorland 04 May 2017
UPRN 10000121376
Property Name Allocation Apple Tree Cottage Low Grassgill Appleby-in-Westmorland 05 May 2017
UPRN 100110729123
Property name change 2 Dodding House Hunters Lane Penrith 08 May 2017
UPRN 10070543631
Property name allocation Julands Lodge Brough Sowerby Kirkby Stephen 10 May 2017
UPRN 10070543761
Property name allocation Wild Boar Barn Mallerstang Kirkby Stephen 11 May 2017
UPRN 10070543756
Numbered address allocation 1 Kings Barns Patterdale Penrith 15 May 2017
UPRN 10070543757
Numbered address allocation 2 Kings Barns Patterdale Penrith 15 May 2017
UPRN 10070543758
Numbered address allocation 3 Kings Barns Patterdale Penrith 15 May 2017
UPRN 10070543759
Numbered address allocation 4 Kings Barns Patterdale Penrith 15 May 2017
UPRN 10070543760
Numbered address allocation 5 Kings Barns Patterdale Penrith 15 May 2017
UPRN 10070538434
Property name allocation Alder House North Lakes Business Park Flusco Penrith 17 May 2017
UPRN 10070538436
Numbered address allocation Cherry Court North Lakes Business Park Flusco Penrith 17 May 2017
UPRN 10070538435
Property name allocation Birch House North Lakes Business Park Flusco Penrith 17 May 2017
UPRN 10070543771
Property name allocation Meadow House Stainton Penrith 30 May 2017
UPRN 10070543774
Numbered address allocation 1 Cobble Courtyard Milburn Penrith 31 May 2017
UPRN 10070543776
Numbered address allocation 3 Cobble Courtyard Milburn Penrith 31 May 2017
UPRN 10070543777
Numbered address allocation 4 Cobble Courtyard Milburn Penrith 31 May 2017
UPRN 10070543778
Numbered address allocation 5 Cobble Courtyard Milburn Penrith 31 May 2017
UPRN 10070543775
Numbered address allocation 2 Cobble Courtyard Milburn Penrith 31 May 2017
UPRN 10070539581
Property name change Rampsbeck Grange Watermillock Penrith 13 June 2017
USRN 13509413
Street name allocation Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543785
Numbered address allocation 1 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543786
Numbered address allocation 2 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543787
Numbered address allocation 3 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543788
Numbered address allocation 4 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543789
Numbered address allocation 5 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543790
Numbered address allocation 6 Ullesby Gardens Ousby Penrith 15 June 2017
UPRN 10070543783
Property name allocation Swallow Barn Newby Penrith 19 June 2017
UPRN 10070543810
Numbered address allocation 1 Nightingale Terrace Pategill Road Penrith 21 June 2017
UPRN 10070543811
Numbered address allocation 2 Nightingale Terrace Pategill Road Penrith 21 June 2017
UPRN 10070543812
Numbered address allocation 3 Nightingale Terrace Pategill Road Penrith 21 June 2017
UPRN 10070543813
Property name allocation Bennesty Cottage Threlkeld Keswick 21 June 2017
UPRN 10070529416
Property name change Rowan House Threlkeld Keswick 21 June 2017
UPRN 10070543804
Property name allocation Foxglove house Knock Appleby-in-Westmorland 22 June 2017
UPRN 10070543803
Numbered address allocation 5A White Hart Yard Cornmarket Penrith 26 June 2017
UPRN 10070543814
Addition of temporary address Caravan *Home Park Barn Newbiggin-on-Lune Kirkby Stephen 26 June 2017
UPRN 10070543819
Property name allocation Midtown Cottage Bolton Appleby-in-Westmorland 26 June 2017
USRN 13509415
Street name allocation Albion Close Penrith 27 June 2017
USRN 13509414
Street name allocation Pewter Close Penrith 27 June 2017
UPRN 10070543851
Numbered address allocation 9 Beacon Gardens Penrith 29 June 2017
UPRN 10070543852
Property name allocation Sycamore House Threlkeld Keswick 29 June 2017
UPRN 10070543853
Property name allocation Newlands Villa Soulby Kirkby Stephen 19 July 2017
UPRN 10070543854
Numbered address allocation 1 Old Goods Yard Long Marton Appleby-in-Westmorland 13 July 2017
UPRN 10070543831
Numbered address allocation 1 Albion Close Penrith 19 July 2017
UPRN 10070543832
Numbered address allocation 2 Albion Close Penrith 19 July 2017
UPRN 10070543833
Numbered address allocation 3 Albion Close Penrith 19 July 2017
UPRN 10070543834
Numbered address allocation 4 Albion Close Penrith 19 July 2017
UPRN 10070543835
Numbered address allocation 5 Albion Close Penrith 19 July 2017
UPRN 10070543836
Numbered address allocation 6 Albion Close Penrith 19 July 2017
UPRN 10070543837
Numbered address allocation 7 Albion Close Penrith 19 July 2017
UPRN 10070543838
Numbered address allocation 8 Albion Close Penrith 19 July 2017
UPRN 10070543839
Numbered address allocation 9 Albion Close Penrith 19 July 2017
UPRN 10070543840
Numbered address allocation 10 Albion Close Penrith 19 July 2017
UPRN 10070543841
Numbered address allocation 11 Albion Close Penrith 19 July 2017
UPRN 10070543842
Numbered address allocation 12 Albion Close Penrith 19 July 2017
UPRN 10070543843
Numbered address allocation 13 Albion Close Penrith 19 July 2017
UPRN 10070543844
Numbered address allocation 14 Albion Close Penrith 19 July 2017
UPRN 10070543845
Numbered address allocation 15 Albion Close Penrith 19 July 2017
UPRN 10070543846
Numbered address allocation 16 Albion Close Penrith 19 July 2017
UPRN 10070543847
Numbered address allocation 17 Albion Close Penrith 19 July 2017
UPRN 10070543848
Numbered address allocation 18 Albion Close Penrith 19 July 2017
UPRN 10070543849
Numbered address allocation 19 Albion Close Penrith 19 July 2017
UPRN 10070543850
Numbered address allocation 20 Albion Close Penrith 19 July 2017
UPRN 10070543823
Numbered address allocation 2 Pewter Close Penrith 27 June 2017
UPRN 10070543824
Numbered address allocation 3 Pewter Close Penrith 27 June 2017
UPRN 10070543825
Numbered address allocation 4 Pewter Close Penrith 27 June 2017
UPRN 10070543826
Numbered address allocation 5 Pewter Close Penrith 27 June 2017
UPRN 10070543827
Numbered address allocation 6 Pewter Close Penrith 27 June 2017
UPRN 10070543828
Numbered address allocation 7 Pewter Close Penrith 27 June 2017
UPRN 10070543822
Numbered address allocation 1 Pewter Close Penrith 27 June 2017
UPRN 10070543011
Numbered Address Allocation 3 Coach Croft Great Strickland Penrith 05 January 2015
UPRN 10070543013
Numbered Address Allocation 5 Coach Croft Great Strickland Penrith 05 January 2015
UPRN 10070543012
Numbered Address Allocation 4 Coach Croft Great Strickland Penrith 05 January 2015
UPRN 10070543010
Numbered address allocation 2 Coach Croft Great Strickland Penrith 05 January 2015
UPRN 10070543009
Numbered Address Allocation 1 Coach Croft Great Strickland Penrith 05 January 2015
UPRN 10070542997
Numbered Address Allocation 13 Meadow Court Langwathby Penrith 05 January 2015
UPRN 10070542999
Numbered Address Allocation 15 Meadow Court Langwathby Penrith 05 January 2015
UPRN 10070542998
Numbered Address Allocation 14 Meadow Court Langwathby Penrith 05 January 2015
UPRN 10070542842
Property Name Allocation Annexe Bushby House Greystoke Penrith 05 January 2015
UPRN 10070543019
Numbered Address Allocation 25 Westmorland Rise Appleby-in-Westmorland 12 January 2015
UPRN 10070543018
Numbered Address Allocation 23 Westmorland Rise Appleby-in-Westmorland 12 January 2015
UPRN 10070543025
Property Name Allocation Banty Beck House South Dyke Penrith 12 January 2015
UPRN 10070543020
Property Name Allocation Dishley Low Plains Farm Calthwaite Penrith 12 January 2015
UPRN 10070529298
Property Name Allocation Fell View Glenridding Penrith 12 January 2015
UPRN 10000122881
Property Name Allocation Willow Tree Barn Milburn Penrith 12 January 2015
UPRN 10070543015
Property Name Allocation Box House Greenbank Road Eden Business Park Penrith 12 January 2015
UPRN 200001792174
Property name change 1 Galloper Garth Tebay Penrith 12 January 2015
UPRN 10070542843
Property Name Change Far Broom Lodge Far Broom Long Marton Appleby-in-Westmorland 12 January 2015
UPRN 10070543022
Property Name Allocation Acrestone Cottage Winskill Penrith 19 January 2015
UPRN 10070543027
Property Name Allocation Mill View Winskill Penrith 19 January 2015
UPRN 10070543023
Property Name Allocation Holly Cottage Hutton Roof Penrith 19 January 2015
UPRN 10070543040
Numbered Address Allocation 6 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543039
Numbered Address Allocation 11 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543038
Numbered Address Allocation 9 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543037
Numbered Address Allocation 7 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543036
Numbered Address Allocation 5 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543035
Numbered Address Allocation 3 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543034
Numbered Address Allocation 1 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543033
Numbered Address Allocation 10 Pembroke Close Brough Kirkby Stephen 26 January 2015
UPRN 10070543032
Numbered Address Allocation 9 Pembroke Close Brough Kirkby Stephen 26 January 2015
UPRN 10070543031
Numbered Address Allocation 8 Pembroke Close Brough Kirkby Stephen 26 January 2015
UPRN 10070543030
Numbered Address Allocation 7 Pembroke Close Brough Kirkby Stephen 26 January 2015
UPRN 10070543029
Numbered Address Allocation 6 Pembroke Close Brough Kirkby Stephen 26 January 2015
UPRN 10070543041
Numbered Address Allocation 8 Lady Anne Drive Brough Kirkby Stephen 26 January 2015
UPRN 10070543026
Property Name Allocation The Old Forge Renwick Penrith 26 January 2015
UPRN 10070543042
Property Name Allocation Petteril Barn Farm Catterlen Penrith 02 February 2015
UPRN 10070543047
Numbered Address Allocation 1A Kitchen Gardens Penrith 02 February 2015
UPRN 10070543048
Numbered Address Allocation 1B Kitchen Gardens Penrith 02 February 2015
UPRN 10070543049
Numbered Address Allocation 1C Kitchen Gardens Penrith 02 February 2015
UPRN 10070543046
Property Name Allocation Darrac House Rowgate Kirkby Stephen 02 February 2015
UPRN 10070543052
Property Name Change The Yard, Grove House Foster Street Penrith 09 February 2015
UPRN 10000121528
Property Name Change Rivendell Newbiggin-on-Lune Kirkby Stephen 09 February 2015
UPRN 10070543060
Property Name Allocation Barn House Fell View Farm Little Asby Appleby-in-Westmorland 09 February 2015
UPRN 10070543053
Numbered Address Allocation Flat 1 , Grove House Foster Street Penrith 09 February 2015
UPRN 10070543054
Numbered Address Allocation Flat 2, Grove House Foster Street Penrith 09 February 2015
UPRN 10070543055
Numbered Address Allocation Flat 3, Grove House Foster Street Penrith 09 February 2015
UPRN 10070543056
Numbered Address Allocation Flat 4, Grove House Foster Street Penrith 09 February 2015
UPRN 10070543057
Numbered Address Allocation Flat 5, Grove House Foster Street Penrith 09 February 2015
UPRN 10070543058
Numbered Address Allocation Flat 6 , Grove House Foster Street Penrith 09 February 2015
UPRN 10070543051
Property Name Allocation Yonder House Morland Penrith 09 February 2015
UPRN 10070543062
Numbered Address Allocation Apartment 1, 8 Southend Road Penrith 09 February 2015
UPRN 10070543063
Numbered Address Allocation Apartment 2, 8 Southend Road Penrith 09 February 2015
UPRN 10070543064
Numbered Address Allocation Apartment 3, 8 Southend Road Penrith 09 February 2015
UPRN 10070543065
Numbered Address Allocation Apartment 4, 8 Southend Road Penrith 09 February 2015
UPRN 10070543066
Numbered Address Allocation Apartment 5, 8 Southend Road Penrith 09 February 2015
UPRN 10070543067
Numbered Address Allocation Apartment 6, 8 Southend Road Penrith 09 February 2015
UPRN 10070543068
Numbered Address Allocation Apartment 7, 8 Southend Road Penrith 09 February 2015
UPRN 10070543069
Numbered Address Allocation Apartment 8, 8 Southend Road Penrith 09 February 2015
UPRN 10070543070
Numbered Address Allocation Apartment 9, 8 Southend Road Penrith 09 February 2015
UPRN 10070543071
Numbered Address Allocation Apartment 10, 8 Southend Road Penrith 09 February 2015
UPRN 10070543072
Numbered Address Allocation Apartment 11, 8 Southend Road Penrith 09 February 2015
UPRN 10070543073
Numbered Address Allocation Apartment 12, 8 Southend Road Penrith 09 February 2015
UPRN 10070543074
Numbered Address Allocation Apartment 13, 8 Southend Road Penrith 09 February 2015
UPRN 10070543075
Numbered Address Allocation Apartment 14, 8 Southend Road Penrith 09 February 2015
UPRN 10070543076
Numbered Address Allocation Apartment 15, 8 Southend Road Penrith 09 February 2015
UPRN 10070543077
Numbered Address Allocation Apartment 16, 8 Southend Road Penrith 09 February 2015
UPRN 10070543079
Numbered Address Allocation Apartment 18, 8 Southend Road Penrith 09 February 2015
UPRN 10070543080
Numbered Address Allocation Apartment 19, 8 Southend Road Penrith 09 February 2015
UPRN 10070543081
Numbered Address Allocation Apartment 20, 8 Southend Road Penrith 09 February 2015
UPRN 10070543082
Numbered Address Allocation Apartment 21, 8 Southend Road Penrith 09 February 2015
UPRN 10070543083
Numbered Address Allocation Apartment 22, 8 Southend Road Penrith 09 February 2015
UPRN 10070543084
Numbered Address Allocation Apartment 23, 8 Southend Road Penrith 09 February 2015
UPRN 10070543078
Numbered Address Allocation Apartment 17, 8 Southend Road Penrith 09 February 2015
UPRN 10000121371
Property Name Change Borrenthwaite Hall North Stainmore Kirkby Stephen 09 February 2015
UPRN 10070543016
Numbered Address Allocation Flat 7A Bridge Street Appleby-in-Westmorland 09 February 2015
UPRN 10070543017
Numbered Address Allocation Flat 7B Bridge Street Appleby-in-Westmorland 09 February 2015
UPRN 10000121782
Property Name Change Brimstone Cottage Nenthead Alston 09 March 2015
UPRN 10070543061
Property Name Allocation The Old Water Works Bampton Penrith 09 March 2015
UPRN 100110692282
Property name change The Old Police House Ravenstonedale Penrith 16 March 2015
UPRN 100110692347
Property name change Bow House Barco Avenue Penrith 16 March 2015
UPRN 10070543086
Property name allocation The Barn Brookside Farm Croglin Carlisle 16 March 2015
UPRN 10070543090
Property name allocation The Cottage High House Watermillock Penrith 16 March 2015
UPRN 10070543094
Property name allocation The Coach House Appleby Road Beckfoot Hall Kirkby Stephen 30 March 2015
UPRN 10070543092
Property name allocation Toddles Barn Church House Skelton Penrith 30 March 2015
UPRN 10070543089
Property name allocation Sandy Cottage Melmerby Penrith 30 March 2015
UPRN 10070543088
Property Name Allocation Bramley Cottage Hunsonby Penrith 30 March 2015
UPRN 10070543093
Property Name Allocation Brogan House Penruddock Penrith 06 April 2015
UPRN 10070533618
Property name allocation Rotherhope Mine Cottage Leadgate Alston 06 April 2015
UPRN 10070543091
Property Name Allocation Farriers Folly Newby Penrith 06 April 2015
UPRN 10070543096
Property Name Change Crooks Cottage, Bridge End Wreay Carlisle 06 April 2015
UPRN 10070543095
Property Name Allocation Helmbar Cottage Outhgill Kirkby Stephen 06 April 2015
UPRN 10070543099
Numbered Address Allocation 1 Hillside Cottage Selsmire Farm Orton Penrith 13 April 2015
UPRN 10070543100
Numbered Address Allocation 2 Hillside Cottage Selsmire Farm Orton Penrith 13 April 2015
UPRN 10070543103
Property Name Allocation Shepherds Rest Cottage High Street Morland Penrith 20 April 2015
UPRN 10070543104
Property Name Allocation Stoney Byre Winskill Penrith 20 April 2015
UPRN 10070543105
Numbered Address Allocation 4 Damson Bank Crown Inn Fields Morland Penrith 20 April 2015
UPRN 10070523091
Property Name Allocation The Old Police Station Townhead Alston 27 April 2015
UPRN 10070543114
Property Name Allocation Moorside Crosby Garrett Kirkby Stephen 04 May 2015
UPRN 10070543121
Property Name Allocation The Old Dairy Leadgate Alston 04 May 2015
UPRN 10070543117
Numbered Address Allocation 1 Mill Park Stainton Penrith 04 May 2015
UPRN 10070543118
Numbered Address Allocation 2 Mill Park Stainton Penrith 04 May 2015
UPRN 10070543119
Numbered Address Allocation 3 Mill Park Stainton Penrith 04 May 2015
UPRN 10070525584
Property Name Allocation Broadoak Low Braithwaite Ivegill Carlisle 04 May 2015
UPRN 100110693054
Property name change The Old Post Office Shap Penrith 11 May 2015
UPRN 10070543122
Property name allocation The Old Potting Shed Morland Penrith 11 May 2015
UPRN 10070543120
Property name allocation Rylukean Barn Milburn Penrith 11 May 2015
UPRN 10070543124
Property Name Allocation Mayflower Cottage Greystoke Penrith 25 May 2015
UPRN 10070543127
Property Name Allocation Red Tarn House Margate Cross Tirril Penrith 25 May 2015
UPRN 10070543128
Numbered Address Allocation 1 Westmorland House Jacksons Lane Shap Penrith 01 June 2015
UPRN 10070543129
Numbered Address Allocation 2 Westmorland House Jacksons Lane Shap Penrith 01 June 2015
UPRN 10070525273
Property Name Change Fern Cottage Jacksons Lane Shap Penrith 01 June 2015
UPRN 10070543136
Property Name Allocation Paddock Bungalow Mungrisdale Penrith 08 June 2015
UPRN 10070543131
Property Name Allocation The Annexe Orchard House Ormside Appleby-in-Westmorland 22 June 2015
UPRN 100110732809
Property name allocation April House Crosscroft Industrial Estate Appleby-in-Westmorland 22 June 2015
UPRN 10070543137
Numbered Address Allocation 58 Lonsdale Court Penrith 22 June 2015
UPRN 10070543138
Numbered Address Allocation 59 Lonsdale Court Penrith 22 June 2015
UPRN 10070543139
Property Name Change Old Methodist Chapel Great Asby Appleby-in-Westmorland 29 June 2015
UPRN 10070543142
Numbered address allocation Flat 1, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543143
Numbered address allocation Flat 2, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543144
Numbered address allocation Flat 3, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543145
Numbered address allocation Flat 4, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543146
Numbered address allocation Flat 5, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543147
Numbered address allocation Flat 6, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543148
Numbered address allocation Flat 7, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543149
Numbered address allocation Flat 8, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543150
Numbered address allocation Flat 9, 14A Carleton Road Penrith 29 June 2015
UPRN 10070543140
Property name allocation The old Hayloft The Square Sandford Appleby-in-Westmorland 29 June 2015
UPRN 10070543141
Property name allocation The Corner House The Nunnery Staffield Penrith 29 June 2015
UPRN 100110791216
Numbered address allocation 18 Market Square Kirkby Stephen 29 June 2015
UPRN 10070543151
Property Name Allocation Stallion Barn Crosby Garrett Kirkby Stephen 06 July 2015
UPRN 10070543153
Property Name Allocation Macadam House Cross Croft Industrial Estate Appleby-in-Westmorland 06 July 2015
UPRN 10070543134
Property Name Allocation Longfell View Warcop Appleby-in-Westmorland 06 July 2015
USRN 13509381
Street name allocation Daffodil Drive Penrith 23 July 2015
UPRN 10070543184
Numbered address allocation 2 Daffodil Drive Penrith 23 July 2015
UPRN 10070543183
Numbered address allocation 1 Daffodil Drive Penrith 23 July 2015
UPRN 10070543185
Numbered address allocation 3 Daffodil Drive Penrith 23 July 2015
UPRN 10070543186
Numbered address allocation 4 Daffodil Drive Penrith 23 July 2015
UPRN 10070543187
Numbered address allocation 5 Daffodil Drive Penrith 23 July 2015
UPRN 10070543188
Numbered address allocation 6 Daffodil Drive Penrith 23 July 2015
UPRN 10070543189
Numbered address allocation 8 Daffodil Drive Penrith 23 July 2015
UPRN 10070543154
Property Name Allocation Cherry House Tebay Penrith 28 July 2015
USRN 13509380
Street name allocation Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543169
Numbered address allocation 1 Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543170
Numbered address allocation 2 Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543171
Numbered address allocation 3 Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543172
Numbered address allocation 4 Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543173
Numbered address allocation 5 Smoot Garth Kings Meaburn Penrith 28 July 2015
UPRN 10070543161
Property Name Allocation Esther How Skelton Penrith 29 July 2015
UPRN 10070543177
Property Name Allocation Hideaway Cottage Cross Lane Kirkoswald Penrith 29 July 2015
USRN 13509379
Street name allocation Orchard Lane Nateby Kirkby Stephen 29 July 2015
UPRN 10070543164
Numbered address allocation Orchard Lane Nateby Kirkby Stephen 29 July 2015
UPRN 10070543165
Numbered address allocation 2 Orchard Lane Nateby Kirkby Stephen 29 July 2015
UPRN 10070543166
Numbered address allocation 3 Orchard Lane Nateby Kirkby Stephen 29 July 2015
UPRN 10070543167
Numbered address allocation 4 Orchard Lane Nateby Kirkby Stephen 29 July 2015
UPRN 10070543179
Numbered address allocation 7 Stephenson Croft Bolton Appleby-in-Westmorland 06 August 2015
UPRN 10070543180
Numbered address allocation 8 Stephenson Croft Bolton Appleby-in-Westmorland 06 August 2015
UPRN 10070543181
Numbered address allocation 9 Stephenson Croft Bolton Appleby-in-Westmorland 06 August 2015
UPRN 10070543198
Property name allocation Huntsmans Lodge Ravenstone Manor Melmerby Penrith 13 August 2015
UPRN 10070543178
Property name allocation Foxwood Hall Ravenstone Manor Melmerby Penrith 13 August 2015
UPRN 10070543194
Property name allocation Wetlands Bungalow Glassonby Penrith 18 August 2015
UPRN 10070543195
Property name allocation Quarry Barn Morland Penrith 18 August 2015
UPRN 10070543196
Property name allocation Lime Byre Morland Penrith 18 August 2015
UPRN 10070523685
Property Name Change Three Crowns House Bluebell Lane Penrith 24 August 2015
UPRN 10070543160
Property name allocation Managers House Main Street Brough Kirkby Stephen 26 August 2015
UPRN 10070540408
Property Name Change Headmasters House Front Street Alston 26 August 2015
UPRN 10070543199
Property Name Allocation Fairview House Newbiggin Penrith 26 August 2015
UPRN 10070543200
Property name allocation Meadow Ing Farm Warcop Appleby-in-Westmorland 01 September 2015
UPRN 10070524535
Property Name Change Hill View House The Dale Ainstable Carlisle 01 September 2015
UPRN 10070543206
Property name allocation Burdock House North End Bolton Appleby-in-Westmorland 02 September 2015
UPRN 10070543207
Property name allocation Bugleweed Cottage North End Bolton Appleby-in-Westmorland 02 September 2015
UPRN 10070543208
Property name allocation Coltsfoot Cottage North End Bolton Appleby-in-Westmorland 02 September 2015
UPRN 10070543209
Property Name Allocation Elderberry Cottage North End Bolton Appleby-in-Westmorland 02 September 2015
UPRN 10070543210
Property Name Allocation Bradbury House North End Bolton Appleby-in-Westmorland 02 September 2015
UPRN 10070540781
Property Name Change 9-10 Stoneworks Garth Crosby Ravensworth Penrith 02 September 2015
UPRN 10000114660
Property name change Flakebridge House Flakebridge Appleby-in-Westmorland 04 September 2015
UPRN 10070539444
Property Name Change Rutter Mill Cottage Great Asby Appleby-in-Westmorland 09 September 2015
UPRN 10070543215
Property Name Allocation Unit 1, The Old Bakehouse Melmerby Penrith 16 September 2015
UPRN 10070543216
Property Name Allocation Unit 2, The Old Bakehouse Melmerby Penrith 16 September 2015
UPRN 10070530934
Property name allocation The Barn, The Friarage Friargate Penrith 17 September 2015
UPRN 10070543219
Property Name Allocation Stoller House Redhills Lane Redhills Penrith 17 September 2015
UPRN 10070528567
Property name change Rose Croft Leadgate Alston 07 October 2015
UPRN 10070543224
Numbered Address Allocation 2 Kings Arms Lane Steeple View Terrace Alston 07 October 2015
UPRN 10070523827
Numbered Address Allocation 3 Kings Arms Lane Steeple View Terrace Alston 07 October 2015
UPRN 10070543223
Numbered Address Allocation 1 Kings Arms Lane Steeple View Terrace Alston 07 October 2015
UPRN 10070543225
Numbered Address Allocation 5 Leith Close Cliburn Penrith 07 October 2015
UPRN 10070543226
Numbered Address Allocation 6 Leith Close Cliburn Penrith 07 October 2015
UPRN 10070543234
Property Name Allocation Woodlands Cottage Knotts Mill Country Lodge Watermillock Penrith 12 October 2015
UPRN 10070529400
Property Name Change Far End Cottage Wayside Terrace Calthwaite Penrith 14 October 2015
UPRN 10070539226
Property Name Change Thomas Cottage Hartsop Penrith 22 October 2015
USRN 13509383
Street name allocation Manor Park Carleton Penrith 23 October 2015
UPRN 10070543267
Numbered address allocation 21 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543251
Numbered address allocation 4 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543249
Numbered address allocation 2 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543250
Numbered address allocation 3 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543248
Numbered address allocation 1 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543252
Numbered address allocation 5 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543253
Numbered address allocation 6 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543254
Numbered address allocation 7 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543255
Numbered address allocation 8 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543256
Numbered address allocation 9 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543257
Numbered address allocation 10 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543258
Numbered address allocation 11 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543259
Numbered address allocation 12 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543260
Numbered address allocation 13 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543261
Numbered address allocation 14 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543262
Numbered address allocation 15 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543263
Numbered address allocation 16 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543264
Numbered address allocation 17 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543265
Numbered address allocation 18 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543266
Numbered address allocation 19 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543239
Numbered address allocation Apartment 1, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543240
Numbered address allocation Apartment 2, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543241
Numbered address allocation Apartment 3, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543242
Numbered address allocation Apartment 4, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543243
Numbered address allocation Apartment 5, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543244
Numbered address allocation Apartment 6, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543245
Numbered address allocation Apartment 7, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543246
Numbered address allocation Apartment 8, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543247
Numbered address allocation Apartment 9, 20 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543268
Numbered address allocation 22 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543269
Numbered address allocation 23 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543270
Numbered address allocation 24 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543271
Numbered address allocation 25 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543272
Numbered address allocation 26 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543273
Numbered address allocation 27 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543274
Numbered address allocation 28 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543275
Numbered address allocation 29 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543276
Numbered address allocation 30 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543277
Numbered address allocation 31 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543278
Numbered address allocation 32 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543279
Numbered address allocation 33 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543280
Numbered address allocation 34 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543281
Numbered address allocation 35 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543282
Numbered address allocation 36 Manor Park Carleton Penrith 23 October 2015
UPRN 10070543236
Property Name Allocation Snow View Lowfield Farm Appleby-in-Westmorland 29 October 2015
UPRN 10070543230
Property Name Allocation Heavens View Barras Kirkby Stephen 29 October 2015
UPRN 10070543235
Property Name Allocation Windrigg House Newby Penrith 29 October 2015
UPRN 10070543289
Property Name Allocation Keld Barn Low Ploughlands Little Musgrave Kirkby Stephen 05 November 2015
UPRN 10070543290
Property Name Allocation Brockram Barn Low Ploughlands Little Musgrave Kirkby Stephen 05 November 2015
UPRN 10070543286
Numbered Address Allocation Apartment 1, 30 Clifford Street Appleby-in-Westmorland 12 November 2015
UPRN 10070543287
Numbered Address Allocation Apartment 2, 30 Clifford Street Appleby-in-Westmorland 12 November 2015
UPRN 10070543288
Numbered Address Allocation Apartment 3, 30 Clifford Street Appleby-in-Westmorland 12 November 2015
UPRN 100110728550
Property name change The Old Liberal Club Front Street Orton Penrith 12 November 2015
UPRN 10070527034
Property Name Change Old Police House Glenridding Penrith 12 November 2015
UPRN 10070543284
Numbered Address Allocation 6 Kitchen Gardens Penrith 19 November 2015
UPRN 10070543285
Numbered Address Allocation 7 Kitchen Gardens Penrith 19 November 2015
UPRN 10070543231
Numbered Address Allocation Unit 3A Threlkeld Business Park Threlkeld Keswick 30 November 2015
UPRN 10070543232
Numbered Address Allocation Unit 3B Threlkeld Business Park Threlkeld Keswick 30 November 2015
UPRN 10070543233
Numbered Address Allocation Unit 3C Threlkeld Business Park Threlkeld Keswick 30 November 2015
UPRN 10070543300
Property Name Allocation Peggys Barn Mallerstang Kirkby Stephen 30 November 2015
UPRN 10070543291
Numbered address allocation 24 Pattinson Close Hackthorpe Penrith 04 December 2015
UPRN 10070543292
Numbered Address Allocation 25 Pattinson Close Hackthorpe Penrith 04 December 2015
UPRN 10070519758
Property merge 5-6 The Mews Bampton Penrith 08 December 2015
UPRN 10070543301
Property name allocation Sandsend House Whitehouse Alston 10 December 2015
UPRN 10070543306
Property name allocation Whitby Barn Kings Meaburn Penrith 10 December 2015
UPRN 10070543302
Property name allocation Galloway Lodge Penrith 10 December 2015
UPRN 10070527400
Removal of address Presby Villa Penrith 10 December 2015
UPRN 10070543307
Property Name Change The Pink House Southgate Milburn Penrith 10 December 2015
UPRN 10070529091
Removal of address South Gate Milburn Penrith 10 December 2015
UPRN 10070543202
Property Name Allocation Brambling Howe Farm Watermillock Penrith 10 December 2015
UPRN 10070526360
Property Name Change Dockray Hall Great Dockray Penrith 15 December 2015
UPRN 10070541379
Property Name Change Managers Accommodation, Dockray Hall Great Dockray Penrith 15 December 2015
UPRN 10070543308
Numbered Address Allocation Lodge 1 Mark Close Alston 16 December 2015
UPRN 10070543309
Numbered address allocation Lodge 2 Mark Close Alston 16 December 2015
UPRN 10070543310
Numbered address allocation 17 Beacon Square Penrith 17 December 2015
UPRN 10070543311
Numbered address allocation 18 Beacon Square Penrith 17 December 2015
UPRN 10070543312
Numbered address allocation 19 Beacon Square Penrith 17 December 2015
UPRN 10070543313
Numbered address allocation 20 Beacon Square Penrith 17 December 2015
UPRN 10070543314
Numbered address allocation 21 Beacon Square Penrith 17 December 2015
UPRN 10070543315
Numbered address allocation 22 Beacon Square Penrith 17 December 2015
UPRN 10070543316
Numbered address allocation 23 Beacon Square Penrith 17 December 2015
UPRN 10070543283
Property Name Allocation Sycamore Cottage Morland Penrith 05 January 2016
USRN 13509384
Street name allocation Pasture Park Soulby Kirkby Stephen 05 January 2016
UPRN 10070543321
Numbered Address Allocation 1 Pasture Park Soulby Kirkby Stephen 05 January 2016
UPRN 10070543322
Numbered address allocation 2 Pasture Park Soulby Kirkby Stephen 05 January 2016
UPRN 10070543323
Numbered address allocation 3 Pasture Park Soulby Kirkby Stephen 05 January 2016
UPRN 10070524492
Property Name Change Grooms Cottage Back Lane Long Marton Appleby-in-Westmorland 12 January 2016
UPRN 10070521831
Property Name Change Pillar Cottage Mount Pleasant Tebay Penrith 13 January 2016
UPRN 10070543320
Property Name Allocation Meel House Shap Penrith 13 January 2016
UPRN 10070532747
Property Name Change Ashtead Brampton Appleby-in-Westmorland 14 January 2016
UPRN 10070523803
Property Name Change Compound 1, Crossroads Site Cross Croft Industrial Estate Appleby-in-Westmorland 20 January 2016
UPRN 10070543331
Property Name Change Compound 2, Crossroads Site Cross Croft Industrial Estate Appleby-in-Westmorland 20 January 2016
UPRN 10070543333
Numbered address allocation 2 Common Garden Square Penrith New Squares Penrith 21 January 2016
UPRN 10070543355
Property Name Allocation The Granary Midtown Farm Blencarn Penrith 21 January 2016
UPRN 10070543329
Numbered address allocation Unit 20, Wild Boar St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 22 January 2016
UPRN 10070543325
Numbered address allocation Unit 16, Wild Boar St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 22 January 2016
UPRN 10070543326
Numbered address allocation Unit 17, Wild Boar St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 22 January 2016
UPRN 10070543327
Numbered address allocation Unit 18, Wild Boar St Lukes road Kirkby Stephen Business Park Kirkby Stephen 22 January 2016
UPRN 10070543328
Numbered address allocation Unit 19, Wild Boar St Lukes Road Kirkby Stephen Business Park Kirkby Stephen 22 January 2016
UPRN 10070543342
Numbered Address Allocation Unit 3, Ashbank Building Cross Croft Industrial Estate Appleby-in-Westmorland, 26 January 2016
UPRN 10070543336
Numbered Address Allocation Unit 2, Flakebridge Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543338
Numbered Address Allocation Unit 4 Flakebridge Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543337
Numbered Address Allocation Unit 3, Flakebridge Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543343
Numbered Address Allocation Unit 4, Ashbank Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543340
Numbered Address Allocation Unit 1, Ashbank Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543335
Numbered Address Allocation Unit 1, Flakebridge Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543341
Numbered Address Allocation Unit 2, Ashbank Building Cross Croft Industrial Estate Appleby-in-Westmorland 26 January 2016
UPRN 10070543130
Property name allocation Cedar Barn Castle Hill Warcop Appleby-in-Westmorland 28 January 2016
UPRN 10070543354
Property name allocation Parhelia House Stony Cove Lane North Lakes Business Park Flusco Penrith 28 January 2016
UPRN 10070526139
Removal of address Ground Floor Flat, 1 Ashton Leigh Cottages Kirkby Thore Penrith 09 February 2016
UPRN 10070527662
Removal of address First Floor Flat, 1 Ashton Leigh Cottages Kirkby Thore Penrith 09 February 2016
UPRN 10070543362
Property merge 1 Ashton Leigh Cottages Kirkby Thore Penrith 09 February 2016
UPRN 10070543361
Property name allocation Stackyard House Tilery Farm Skelton Penrith 16 February 2016
UPRN 10070543365
Numbered address allocation Church House, 19-24 Friargate Penrith 26 February 2016
UPRN 10070543366
Property Name Allocation Beckside House Newton Reigny Penrith 31 March 2016
UPRN 100110691678
Property name change Fossil Bank Colby Lane Appleby-in-Westmorland 07 April 2016
UPRN 10070543378
Property name allocation Fell Cottage Mallerstang Kirkby Stephen 07 April 2016
UPRN 10070543379
Property name allocation Curlew Cottage Troutbeck Penrith 07 April 2016
UPRN 10070538412
Property Name Change The Annexe, The Old Rectory Clifton Penrith 13 April 2016
UPRN 10000120104
Property name change The Old Rectory Clifton Penrith 13 April 2016
UPRN 10070543370
Property Name Allocation Honeysuckle Cottage Great Asby Appleby-in-Westmorland 14 April 2016
UPRN 10070543377
Property Name Allocation Fox Tower View Soulby Kirkby Stephen 14 April 2016
UPRN 100110692207
Removal of address Chantry Lodge Ravenstonedale Kirkby Stephen 26 April 2016
UPRN 10070543384
Property Name Allocation Weathertop House Ravenstonedale Kirkby Stephen 26 April 2016
UPRN 10070543392
Property Name Allocation Jenny Wren Cottage Battlebarrow Appleby-in-Westmorland 27 April 2016
UPRN 10070530521
Property Name Change New Crown Inn Chapel Street Bolton Appleby-in-Westmorland 04 May 2016
UPRN 10070543391
Property Name Allocation Lark Meadow Farm Newbiggin-on-Lune Kirkby Stephen 05 May 2016
UPRN 10070539104
Property Name Change 1 Dene View Nenthead Alston 05 May 2016
UPRN 10070543390
Property division 17A Doomgate Appleby-in-Westmorland 05 May 2016
UPRN 10070543393
Property Name Allocation The Barn Nether Hoff Farm Colby Appleby-in-Westmorland 12 May 2016
UPRN 10070543394
Property Name Allocation The Annexe, Tilery Farm Skelton Penrith 18 May 2016
UPRN 10000110187
Property Name Change Waterfall Wood Cottage The Close Glenridding Penrith 19 May 2016
UPRN 100110692726
Property name change 1 Greystone Cottage Front Street Orton Penrith 20 May 2016
UPRN 10070538180
Property name change The Belah Bridge Inn Brough Sowerby Kirkby Stephen 24 May 2016
UPRN 100110791519
Property name change Robert Virtue Building Ullswater Road Penrith 26 May 2016
UPRN 10070543400
Property Name Allocation Old Carriage House Calthwaite Hall Calthwaite Penrith 26 May 2016
UPRN 10070543403
Property Name Allocation Wren House Church Road Melmerby Penrith 03 June 2016
UPRN 10070543404
Property Name Allocation Fell View Cottage Leadgate Alston 06 June 2016
UPRN 10070543401
Numbered Address Allocation 8 Swan Avenue Brough Penrith 06 June 2016
UPRN 10070543402
Numbered address allocation 9 Swan Avenue Brough Kirkby Stephen 06 June 2016
UPRN 10070543406
Property Name Allocation Jubilee Barn South Road Kirkby Stephen 07 June 2016
UPRN 10070543407
Property name allocation The Old Barn Greenhollows Southwaite Carlisle 07 June 2016
UPRN 100110692585
Property name change 2 Cockell House Drovers Lane Penrith 10 June 2016
UPRN 100110692586
Property name change 3 Cockell House Drovers Lane Penrith 10 June 2016
UPRN 100110692587
Property name change 4 Cockell House Drovers Lane Penrith 10 June 2016
UPRN 100110692588
Property name change 5 Cockell House Drovers Lane Penrith 10 June 2016
UPRN 10070543405
Property Name Allocation Springfield Cottage Lamonby Penrith 10 June 2016
UPRN 100110729505
Property name change 1 Cockell House Drovers Lane Penrith 10 June 2016
UPRN 10070543410
Numbered Address Allocation 5 Croft Street Kirkby Stephen 16 June 2016
UPRN 10070543411
Numbered Address Allocation 6 Croft Street Kirkby Stephen 16 June 2016
UPRN 10070543412
Property Name Allocation Stones Barn Little Salkeld Penrith 21 June 2016
UPRN 10070530087
Property Name Change Old Post Office Plumpton Penrith 05 July 2016
UPRN 10070543413
Numbered address allocation 1 Combe Leigh Orton Penrith 12 July 2016
UPRN 10070543414
Property Name Allocation Micklebank Sike Barn Crake Trees Manor Crosby Ravensworth Penrith 12 July 2016
UPRN 10070536606
Property Name Change Coat Sike Barn Street House Bolton Appleby-in-Westmorland 12 July 2016
UPRN 10070543418
Property Name Allocation Brow View Cottage Lytheside Ravenstonedale Kirkby Stephen 18 July 2016
UPRN 10070543416
Numbered address allocation 10 Christ Croft Brough Kirkby Stephen 19 July 2016
UPRN 10070543417
Numbered address allocation 11 Christ Croft Brough Kirkby Stephen 19 July 2016
UPRN 10070543422
Numbered Address Allocation 5 Mellbecks Kirkby Stephen 01 August 2016
UPRN 10000116197
Property Name Change Thornthwaite House Ainstable Carlisle 11 August 2016
UPRN 10070543427
Property division 3D Castlegate Penrith 19 August 2016
UPRN 10070543428
Property division 34A Arthur Street Penrith 24 August 2016
UPRN 10070529271
Property Name Change Old Joiners Arms Newbiggin Penrith 24 August 2016
UPRN 100110729040
Property division 4A Castlegate Penrith 01 September 2016
UPRN 10070543442
Internal address allocation Room 2, 4A Castlegate Penrith 01 September 2016
UPRN 10070543444
Internal address allocation Room 1, 4B Castlegate Penrith 01 September 2016
UPRN 10070543445
Internal address allocation Room 2, 4B Castlegate Penrith 01 September 2016
UPRN 10070543447
Internal address allocation Room 4, 4B Castlegate Penrith 01 September 2016
UPRN 10070543446
Internal address allocation Room 3, 4B Castlegate Penrith 01 September 2016
UPRN 10070543441
Internal address allocation Room 1, 4A Castlegate Penrith 01 September 2016
UPRN 10070529788
Removal of address 1, 4 Castlegate Penrith 01 September 2016
UPRN 10070529789
Removal of address 2, 4 Castlegate Penrith 01 September 2016
UPRN 10070529790
Removal of address 3, 4 Castlegate Penrith 01 September 2016
UPRN 10070529791
Removal of address 4, 4 Castlegate Penrith 01 September 2016
UPRN 10070529792
Removal of address 5, 4 Castlegate Penrith 01 September 2016
UPRN 10070529793
Removal of address 6, 4 Castlegate Penrith 01 September 2016
UPRN 10070524113
Removal of address Croftlands Trust Office Castlegate Penrith 01 September 2016
UPRN 100110728682
Removal of address 5A Castlegate Penrith 01 September 2016
UPRN 100110728681
Removal of address 5B Castlegate Penrith 01 September 2016
UPRN 10070543448
Numbered address allocation Room 1, 5 Castlegate Penrith 01 September 2016
UPRN 10070543449
Numbered address allocation Room 2, 5 Castlegate Penrith 01 September 2016
UPRN 10070543450
Numbered address allocation Room 3, 5 Castlegate Penrith 01 September 2016
USRN 13509394
Street name allocation Hay Meadow Garth Greystoke Penrith 01 September 2016
UPRN 10070543451
Numbered address allocation 1 Hay Meadow Garth Greystoke Penrith 01 September 2016
UPRN 10070543452
Numbered address allocation 2 Hay Meadow Garth Greystoke Penrith 01 September 2016
UPRN 10070543453
Numbered address allocation 3 Hay Meadow Garth Greystoke Penrith 01 September 2016
UPRN 10070543454
Numbered address allocation 4 Hay Meadow Garth Greystoke Penrith 01 September 2016
UPRN 10070543436
Property Name Allocation Maple Cottage Sandford Appleby-in-Westmorland 01 September 2016
UPRN 10070543437
Property Name Allocation Bingsteads House Nenthead Alston 06 September 2016
UPRN 10070543438
Property Name Allocation Pennine Shed Bingsteads House Nenthead Alston 06 September 2016
UPRN 10000118903
Property name allocation Croft House Barn Lazonby Penrith 06 September 2016
UPRN 10000117655
Property Name Change 1 The Bungalows Storey Bank Langwathby Penrith 06 September 2016
UPRN 10000116693
Property Name Change 2 The Bungalows Storey Bank Langwathby Penrith 06 September 2016
UPRN 10000115749
Property Name Change 3 The Bungalows Storey Bank Langwathby Penrith 06 September 2016
UPRN 10000112656
Property Name Change 4 The Bungalows Storey Bank Langwathby Penrith 06 September 2016
UPRN 10070543455
Property name allocation Camping Site Kirkby Stephen 07 September 2016
UPRN 10070543460
Property Name Allocation Clear View Farm Lodge Greystoke Penrith 09 September 2016
UPRN 10070543383
Property Name Allocation Ashdene House Bolton Appleby-in-Westmorland 21 September 2016
UPRN 10070543462
Property Name Allocation Chapel Well Barn Smardale Kirkby Stephen 21 September 2016
UPRN 10070543461
Property Name Allocation Larch House Kings Meaburn Penrith 22 September 2016
UPRN 10070543484
Property Name Allocation Thickeron House Hutton John Penrith 21 October 2016
UPRN 10070543463
Property Name Allocation Cedar Cottage Knock Appleby-in-Westmorland 24 October 2016
UPRN 100110693003
Property name change Celendine Cottage Kirkby Thore Penrith 24 October 2016
USRN 13509395
Street name allocation Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543469
Numbered Address Allocation 4 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543467
Numbered Address Allocation 2 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543468
Numbered Address Allocation 3 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543466
Numbered Address Allocation 1 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543470
Numbered Address Allocation 5 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543471
Numbered address allocation 6 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543472
Numbered Address Allocation 7 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543473
Numbered Address Allocation 8 Woodyard Place Kings Meaburn Penrith 24 October 2016
UPRN 10070543477
Numbered Address Allocation 40 Brent Road Penrith 24 October 2016
UPRN 10070543478
Numbered Address Allocation 42 Brent Road Penrith 24 October 2016
UPRN 10070543479
Numbered Address Allocation 44 Brent Road Penrith 24 October 2016
UPRN 10070543480
Numbered Address Allocation 46 Brent Road Penrith 24 October 2016
UPRN 10070543481
Numbered Address Allocation 48 Brent Road Penrith 24 October 2016
UPRN 10070543482
Numbered Address Allocation 50 Brent Road Penrith 24 October 2016
UPRN 10070543483
Numbered Address Allocation 52 Brent Road Penrith 24 October 2016
UPRN 10070543476
Property Name Allocation Concrete Batching Plant North Lakes Business Park Flusco Penrith 27 October 2016
UPRN 10070543488
Property name allocation Laburnham House Murton Appleby-in-Westmorland 27 October 2016
UPRN 10070526381
Removal of address Top Flat, 51 Brougham Street Penrith 01 November 2016
UPRN 10070526380
Removal of address Ground Floor Flat, 51 Brougham Street Penrith 01 November 2016
UPRN 100110326673
Property merge 51 Brougham Street Penrith 01 November 2016
UPRN 10000121089
Removal of address Bewaldeth Plumpton Penrith 01 November 2016
UPRN 10000122691
Removal of address Rookby Scarth Cottage Winton Kirkby Stephen 01 November 2016
UPRN 100110692108
Removal of address The Flat, 23 North Road Kirkby Stephen 01 November 2016
UPRN 10070543487
Property Name Allocation Riverside Cottage Patterdale Penrith 08 November 2016
UPRN 10070543494
Property name allocation The Old School Meeting House Lane Penrith 09 November 2016
UPRN 10070543490
Numbered address allocation 1 The Old Barn Greenhollows Southwaite Carlisle 10 November 2016
UPRN 10070543491
Numbered address allocation 2 The Old Barn Greenhollows Southwaite Carlisle 10 November 2016
UPRN 10070543496
Property Name Allocation Garden Barn Johnby Hall Johnby Penrith 14 November 2016
UPRN 10070543497
Property Name Allocation Riverside House Bowscar Penrith 14 November 2016
UPRN 10070543489
Property Name Allocation Meadow Barn Cliburn Penrith 23 November 2016
UPRN 10070543498
Property Name Allocation Rowan Cottage Greystoke Penrith 29 November 2016
UPRN 10070543500
Property Name Allocation Raincocks Barn Skelton Penrith 30 November 2016
UPRN 10070543196
Property Name Change Old Cow Byre Morland Penrith 30 November 2016
UPRN 10000118434
Property Name Change Nenthead School House Nenthead Alston 30 November 2016
UPRN 10070531976
Property Name Allocation Wilkinson House North Stainmore Kirkby Stephen 08 December 2016
UPRN 10070543206
Property Name Change Red House North End Bolton Appleby-in-Westmorland 08 December 2016
UPRN 10070543112
Removal of address Townhead Farm Cottage Newbiggin Penrith 13 December 2016
UPRN 10070538374
Removal of address 1 Townhead Farm Newbiggin Penrith 13 December 2016