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
Waverton Property LLP
Waverton Property LLP is an active company incorporated on 6 January 2012 with the registered office located in London, City of London. Waverton Property LLP was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC371215
Limited liability partnership
Age
13 years
Incorporated
6 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
6 January 2025
(8 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
6 Apr
⟶
5 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
5 April 2025
Due by
5 January 2026
(4 months remaining)
Learn more about Waverton Property LLP
Contact
Address
1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
England
Same address for the past
6 years
Companies in EC3M 6BL
Telephone
Unreported
Email
Unreported
Website
Harcourtcapital.co.uk
See All Contacts
People
Officers
268
Shareholders
-
Controllers (PSC)
1
Westgate Capital Limited
Charles Simpson
British • Lives in UK • Born in Jun 1961
Mr Amjed Taj Malik
British • Lives in England • Born in Aug 1957
Nizam Broachi
British • Lives in UK • Born in Jan 1966
Norman Ward Josiah Pratt
British • Lives in UK • Born in Jan 1956
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
Cobalt Data Centre 2 LLP
Mr Colin David Billing, Anthony James Hibbert, and 61 more are mutual people.
Active
Cobalt Data Centre 3 LLP
Jonathan George Henry, Michael John McGhee, and 33 more are mutual people.
Active
Curo (West Campbell) LLP
Jonathan George Henry, Riaz Hussain, and 16 more are mutual people.
Active
Fenkle Street BPRA Property Fund LLP
Jeremy Ron Stone, Bankim Thanki, and 10 more are mutual people.
Active
Snow Hill BPRA LLP
Mikhail Boguslavskiy, Babak Eftekhari, and 10 more are mutual people.
Active
Castle Street Liverpool LLP
Anthony James Hibbert, Luke Paul Young, and 9 more are mutual people.
Active
Cumberland House BPRA Property Fund LLP
Anthony James Hibbert, Bankim Thanki, and 6 more are mutual people.
Active
West Bar BPRA LLP
Mr Rory McIlroy, Bankim Thanki, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period
5 Apr
⟶
5 Apr 2024
Traded for
12 months
Cash in Bank
£26.68K
Decreased by £13.07K (-33%)
Turnover
Unreported
Same as previous period
Employees
272
Increased by 272 (%)
Total Assets
£37.06K
Decreased by £13.09K (-26%)
Total Liabilities
£0
Same as previous period
Net Assets
£37.06K
Decreased by £13.09K (-26%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Jacob Dean Details Changed
2 Months Ago on 29 Jun 2025
David Riggs Details Changed
3 Months Ago on 4 Jun 2025
Mr William John Coplin Details Changed
3 Months Ago on 3 Jun 2025
Mr Michael Thomas Turner Details Changed
3 Months Ago on 27 May 2025
Kaveh Alamouti Resigned
5 Months Ago on 7 Apr 2025
Edward Michael Joseph Horgan Details Changed
6 Months Ago on 17 Feb 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Simon Bryan Details Changed
1 Year 8 Months Ago on 22 Dec 2023
Get Alerts
Get Credit Report
Discover Waverton Property LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Member's details changed for Jacob Dean on 29 June 2025
Submitted on 16 Jul 2025
Member's details changed for David Riggs on 4 June 2025
Submitted on 10 Jun 2025
Member's details changed for Mr William John Coplin on 3 June 2025
Submitted on 10 Jun 2025
Termination of appointment of Kaveh Alamouti as a member on 7 April 2025
Submitted on 10 Jun 2025
Member's details changed for Mr Michael Thomas Turner on 27 May 2025
Submitted on 28 May 2025
Member's details changed for Edward Michael Joseph Horgan on 17 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 19 Jun 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 9 Jan 2024
Member's details changed for Simon Bryan on 22 December 2023
Submitted on 27 Dec 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