Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
White Cedar Properties Ltd
White Cedar Properties Ltd is an active company incorporated on 24 October 2017 with the registered office located in Shepton Mallet, Somerset. White Cedar Properties Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11028983
Private limited company
Age
7 years
Incorporated
24 October 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 October 2024
(10 months ago)
Next confirmation dated
20 October 2025
Due by
3 November 2025
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about White Cedar Properties Ltd
Contact
Address
Cannards Grave Farmhouse
Cannards Grave
Shepton Mallet
BA4 4LY
England
Address changed on
3 Jan 2023
(2 years 8 months ago)
Previous address was
713 Wellsway Bath BA2 2TZ United Kingdom
Companies in BA4 4LY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr Nigel Ian White
Director • PSC • Associate Director • British • Lives in England • Born in Jan 1969
Mrs Annette White
Director • PSC • Occupational Therapist • British • Lives in UK • Born in May 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Brookside Trust
Mr Nigel Ian White is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£3.9K
Decreased by £551 (-12%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£812.26K
Decreased by £541 (-0%)
Total Liabilities
-£840.06K
Decreased by £5.65K (-1%)
Net Assets
-£27.8K
Increased by £5.1K (-16%)
Debt Ratio (%)
103%
Decreased by 0.63% (-1%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Nov 2023
Abridged Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Registered Address Changed
2 Years 8 Months Ago on 3 Jan 2023
Mrs Annette White (PSC) Details Changed
2 Years 8 Months Ago on 30 Dec 2022
Mr Nigel Ian White Details Changed
2 Years 8 Months Ago on 30 Dec 2022
Mrs Annette White Details Changed
2 Years 8 Months Ago on 30 Dec 2022
Mr Nigel Ian White (PSC) Details Changed
2 Years 8 Months Ago on 30 Dec 2022
Get Alerts
Get Credit Report
Discover White Cedar Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Confirmation statement made on 20 October 2024 with no updates
Submitted on 30 Oct 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 23 Jul 2024
Confirmation statement made on 20 October 2023 with no updates
Submitted on 2 Nov 2023
Unaudited abridged accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Change of details for Mr Nigel Ian White as a person with significant control on 30 December 2022
Submitted on 3 Jan 2023
Registered office address changed from 713 Wellsway Bath BA2 2TZ United Kingdom to Cannards Grave Farmhouse Cannards Grave Shepton Mallet BA4 4LY on 3 January 2023
Submitted on 3 Jan 2023
Director's details changed for Mrs Annette White on 30 December 2022
Submitted on 3 Jan 2023
Director's details changed for Mr Nigel Ian White on 30 December 2022
Submitted on 3 Jan 2023
Change of details for Mrs Annette White as a person with significant control on 30 December 2022
Submitted on 3 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs