NORTHROP GRUMMAN PROPERTIES LIMITED
Overview
Company Name | NORTHROP GRUMMAN PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00870199 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NORTHROP GRUMMAN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NORTHROP GRUMMAN PROPERTIES LIMITED located?
Registered Office Address | c/o NORTHROP GRUMMAN LAW DEPARTMENT 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NORTHROP GRUMMAN PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
LUCAS AEROSPACE LIMITED | Feb 01, 1966 | Feb 01, 1966 |
What are the latest accounts for NORTHROP GRUMMAN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NORTHROP GRUMMAN PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jul 22, 2025 |
---|---|
Next Confirmation Statement Due | Aug 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 22, 2024 |
Overdue | No |
What are the latest filings for NORTHROP GRUMMAN PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Appointment of Ms Roxanne Irene Lepore as a secretary on Mar 08, 2024 | 2 pages | AP03 | ||
Termination of appointment of Tiffany Mcconnell King as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jul 22, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Douglas Ross Mcclure as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Director's details changed for Mr Roger Campbell Wiltshire on Aug 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Tiffany Mcconnell King as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Susie Lee Choung as a secretary on May 01, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||
Director's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven David Spiegel on Dec 31, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020 | 1 pages | CH03 | ||
Secretary's details changed for Ms Susie Lee Choung on Dec 31, 2020 | 1 pages | CH03 | ||
Termination of appointment of Robert Brian Gray as a director on Oct 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Who are the officers of NORTHROP GRUMMAN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEPORE, Roxanne Irene | Secretary | 26-27 Oxendon Street SW1Y 4EL London 2nd Floor Clareville House England | 320302760001 | |||||||
WILTSHIRE, Roger Campbell | Secretary | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | 191519730001 | |||||||
MCCLURE, Douglas Ross | Director | 26-27 Oxendon Street SW1Y 4EL London 2nd Floor Clareville House England | United Kingdom | British | Legal Counsel | 310887520001 | ||||
SPIEGEL, Steven David | Director | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | United States | American | Director & Asst Treasurer | 164653040004 | ||||
WILTSHIRE, Roger Campbell | Director | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | England | British | Deputy European Legal Director | 153638210005 | ||||
BURNETT, Davina Lesley | Secretary | 15 Richmond Close Hollywood B47 5QD Birmingham West Midlands | British | 66332800001 | ||||||
CHOUNG, Susie Lee | Secretary | 2nd Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London Northrop Grumman Law Department England | 202052850001 | |||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
GREGG, Rhona | Secretary | 36 Pitman Road Quinton B32 1PB Birmingham West Midlands | British | 74257150001 | ||||||
HASAN, Jannette Estevez | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park CV3 4LH Coventry Unit 5 West Midlands United Kingdom | 163032040001 | |||||||
INMAN, Carol Susan | Secretary | 4 Stephenson Terrace WR1 3EA Worcester | British | 56112870002 | ||||||
KING, Tiffany Mcconnell | Secretary | c/o Northrop Grumman Law Department Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London 2nd | 295370370001 | |||||||
SALMAS, Kathleen Marie | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | American | 101408290001 | ||||||
TWIGGER, Terence | Secretary | 19 Alderbrook Road B91 1NN Solihull West Midlands | British | 45754710001 | ||||||
VON KUMBERG, Wolf | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands England | 175905290001 | |||||||
WEIGAND, Kathleen A | Secretary | 1463 Reserve Drive Akron 44333 Ohio | American | 68334250001 | ||||||
WILLIS, Andrew John | Secretary | 4 Hillside Park Oakerthorpe DE55 7NR Alfreton Derbyshire | British | 15950640001 | ||||||
WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
WOODMAN, Paul Norman | Secretary | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | British | Lawyer | 88975770002 | |||||
ALMOND, Paul Martin | Director | Duntally 6 Grove Lane WV6 8NJ Wolverhampton West Midlands | England | British | Solicitor | 66355000001 | ||||
BEASLEY-SUFFOLK, Adrian Brendan | Director | Sarn House Main Street Cropthorne WR10 3LT Pershore Worcestershire | British | Finance Director Aerospace Div | 52316680001 | |||||
BIGGS, David George | Director | 61 Qualitas Roman Hill RG12 7QG Bracknell Berkshire | England | British | Director | 36265330001 | ||||
BUNDRED, David George | Director | 31 Lindsey Crescent CV8 1FL Kenilworth Warwickshire | United Kingdom | British | Business Operations Director | 70291370001 | ||||
CASSIDY, Michael John | Director | De-Mar Aspen Holt Bassett Wood SO16 3QE Southampton | British | M D-Engine & Electronic Systems | 14410560001 | |||||
DUNN, Michael Scott | Director | c/o Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Usa | American | Director | 170157780001 | ||||
FULTON, Robert Andrew | Director | 17 Old Ham Lane Pedmore DY9 0UN Stourbridge West Midlands | United Kingdom | British | Vp Law | 90652480001 | ||||
GILL, Anthony Keith, Sir | Director | The Point House Astra Court SO45 6DZ Hythe Southampton Hampshire | British | Chairman & Chief Executive | 64680350001 | |||||
GRAY, Robert Brian | Director | c/o Northrop Grumman Law Department Floor Clareville House 26-27 Oxendon Street SW1Y 4EL London 2nd | United States | American | Director Tax Accounting | 224044530001 | ||||
JOHNSON, Peter | Director | 17 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | Operations Director | 58764480001 | |||||
JONES, Richard Ivor Lloyd | Director | The Lodge Lewins Road SL9 8SA Chalfont St Peter Buckinghamshire | England | British | Personnel Director | 93757630001 | ||||
MACIVER, William Kenneth | Director | Upper Larkstoke Admington CV36 4JH Shipston On Stour Warwickshire | British | Md-Aerospace Division | 20902300001 | |||||
MARTIN, Jean Claude Paul | Director | 25 Avenue Bosquet FOREIGN Paris 75007 France | French | Directeur General | 32351550001 | |||||
MASON, Bryan George | Director | Owl Glade Farm Lions Den WS7 0LE Hammerwich Staffordshire | United Kingdom | British | Personnel Director | 73644000001 | ||||
MASON, Bryan George | Director | Owl Glade Farm Lions Den WS7 0LE Hammerwich Staffordshire | United Kingdom | British | Personnel Director | 73644000001 | ||||
MCCONNELL, Tiffany Tennille | Director | c/o Northrop Grumman Law Department Quinn Close Manor Park, Whitley CV3 4LH Coventry Unit 5 West Midlands United Kingdom | Washington Dc | American | Senior Counsel | 165449010001 |
Who are the persons with significant control of NORTHROP GRUMMAN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trw Aeronautical Holding Inc. | Apr 06, 2016 | 2980 Fairview Park Drive 22042 Falls Church 2980 Fairview Park Drive United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NORTHROP GRUMMAN PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £213,240 plus interest and other moneys. | |
Short particulars F/H. premises on the west side of chase road and the south side of sunbeam road, middlesex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £550 plus interest and other moneys. | |
Short particulars F/H. land adjoining harger clough mill, burnley (lying to the north of dunoon street and south of colin street). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £3,000. plus interest and other moneys. | |
Short particulars Land adjoining daneshouse mill, burnley, lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £21,708. | |
Short particulars F/H premises being part of daneshouse mill, burnley, lancs. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £69,960. plus interest and other moneys. | |
Short particulars F/H. land at wroxall, warwicks. (Waterloo test house). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £366, 908 plus interest and other moneys. | |
Short particulars F/H. premises known as marston green works, the radleys, marston green birmingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on the charge dated 30 sept 1974 secured upon l/h premises lying to the east of maylands ave, hemel hempstead, herts | |
Short particulars F/H. premises stafford road, wolverhampton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £255,800. plus interest and other moneys. | |
Short particulars L/H. premises at western road, bracknell berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured Ukp, 168,400 plus interest and other moneys. | |
Short particulars L/H. premises to the west of maylands avenue, hemel hempstead herts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £1,196,300. plus interest and other moneys. | |
Short particulars L/H. premises to the east of mayland avenue, hemel hempstead, herts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured £1,251,245. plus interest and other moneys. | |
Short particulars F/H premises at stafford road, wolverhampton. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 1974 Delivered On Oct 21, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H. known as marston green works, the radleys, marston green, birmingham. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0