NORTHROP GRUMMAN PROPERTIES LIMITED

NORTHROP GRUMMAN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORTHROP GRUMMAN PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00870199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NORTHROP GRUMMAN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUCAS AEROSPACE LIMITEDFeb 01, 1966Feb 01, 1966

    What are the latest accounts for NORTHROP GRUMMAN PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NORTHROP GRUMMAN PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for NORTHROP GRUMMAN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Appointment of Ms Roxanne Irene Lepore as a secretary on Mar 08, 2024

    2 pagesAP03

    Termination of appointment of Tiffany Mcconnell King as a secretary on Mar 08, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Douglas Ross Mcclure as a director on Jun 27, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Director's details changed for Mr Roger Campbell Wiltshire on Aug 24, 2022

    2 pagesCH01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Tiffany Mcconnell King as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Susie Lee Choung as a secretary on May 01, 2022

    1 pagesTM02

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Director's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020

    2 pagesCH01

    Director's details changed for Mr Steven David Spiegel on Dec 31, 2020

    2 pagesCH01

    Secretary's details changed for Mr Roger Campbell Wiltshire on Dec 31, 2020

    1 pagesCH03

    Secretary's details changed for Ms Susie Lee Choung on Dec 31, 2020

    1 pagesCH03

    Termination of appointment of Robert Brian Gray as a director on Oct 27, 2020

    1 pagesTM01

    Confirmation statement made on Jul 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jul 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Who are the officers of NORTHROP GRUMMAN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPORE, Roxanne Irene
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    Secretary
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    320302760001
    WILTSHIRE, Roger Campbell
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Secretary
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    191519730001
    MCCLURE, Douglas Ross
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    Director
    26-27 Oxendon Street
    SW1Y 4EL London
    2nd Floor Clareville House
    England
    United KingdomBritishLegal Counsel310887520001
    SPIEGEL, Steven David
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Director
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    United StatesAmericanDirector & Asst Treasurer164653040004
    WILTSHIRE, Roger Campbell
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Director
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    EnglandBritishDeputy European Legal Director153638210005
    BURNETT, Davina Lesley
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    Secretary
    15 Richmond Close
    Hollywood
    B47 5QD Birmingham
    West Midlands
    British66332800001
    CHOUNG, Susie Lee
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    Secretary
    2nd Floor Clareville House
    26-27 Oxendon Street
    SW1Y 4EL London
    Northrop Grumman Law Department
    England
    202052850001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    GREGG, Rhona
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    Secretary
    36 Pitman Road
    Quinton
    B32 1PB Birmingham
    West Midlands
    British74257150001
    HASAN, Jannette Estevez
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    163032040001
    INMAN, Carol Susan
    4 Stephenson Terrace
    WR1 3EA Worcester
    Secretary
    4 Stephenson Terrace
    WR1 3EA Worcester
    British56112870002
    KING, Tiffany Mcconnell
    c/o Northrop Grumman Law Department
    Floor Clareville House 26-27
    Oxendon Street
    SW1Y 4EL London
    2nd
    Secretary
    c/o Northrop Grumman Law Department
    Floor Clareville House 26-27
    Oxendon Street
    SW1Y 4EL London
    2nd
    295370370001
    SALMAS, Kathleen Marie
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    American101408290001
    TWIGGER, Terence
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Secretary
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    British45754710001
    VON KUMBERG, Wolf
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    England
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    England
    175905290001
    WEIGAND, Kathleen A
    1463 Reserve Drive
    Akron
    44333
    Ohio
    Secretary
    1463 Reserve Drive
    Akron
    44333
    Ohio
    American68334250001
    WILLIS, Andrew John
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    Secretary
    4 Hillside Park
    Oakerthorpe
    DE55 7NR Alfreton
    Derbyshire
    British15950640001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    WOODMAN, Paul Norman
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Secretary
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    BritishLawyer88975770002
    ALMOND, Paul Martin
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    Director
    Duntally 6 Grove Lane
    WV6 8NJ Wolverhampton
    West Midlands
    EnglandBritishSolicitor66355000001
    BEASLEY-SUFFOLK, Adrian Brendan
    Sarn House Main Street
    Cropthorne
    WR10 3LT Pershore
    Worcestershire
    Director
    Sarn House Main Street
    Cropthorne
    WR10 3LT Pershore
    Worcestershire
    BritishFinance Director Aerospace Div52316680001
    BIGGS, David George
    61 Qualitas
    Roman Hill
    RG12 7QG Bracknell
    Berkshire
    Director
    61 Qualitas
    Roman Hill
    RG12 7QG Bracknell
    Berkshire
    EnglandBritishDirector36265330001
    BUNDRED, David George
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    Director
    31 Lindsey Crescent
    CV8 1FL Kenilworth
    Warwickshire
    United KingdomBritishBusiness Operations Director70291370001
    CASSIDY, Michael John
    De-Mar
    Aspen Holt Bassett Wood
    SO16 3QE Southampton
    Director
    De-Mar
    Aspen Holt Bassett Wood
    SO16 3QE Southampton
    BritishM D-Engine & Electronic Systems14410560001
    DUNN, Michael Scott
    c/o Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    UsaAmericanDirector170157780001
    FULTON, Robert Andrew
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    Director
    17 Old Ham Lane
    Pedmore
    DY9 0UN Stourbridge
    West Midlands
    United KingdomBritishVp Law90652480001
    GILL, Anthony Keith, Sir
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    Director
    The Point House
    Astra Court
    SO45 6DZ Hythe Southampton
    Hampshire
    BritishChairman & Chief Executive64680350001
    GRAY, Robert Brian
    c/o Northrop Grumman Law Department
    Floor Clareville House 26-27
    Oxendon Street
    SW1Y 4EL London
    2nd
    Director
    c/o Northrop Grumman Law Department
    Floor Clareville House 26-27
    Oxendon Street
    SW1Y 4EL London
    2nd
    United StatesAmericanDirector Tax Accounting224044530001
    JOHNSON, Peter
    17 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    17 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    BritishOperations Director58764480001
    JONES, Richard Ivor Lloyd
    The Lodge
    Lewins Road
    SL9 8SA Chalfont St Peter
    Buckinghamshire
    Director
    The Lodge
    Lewins Road
    SL9 8SA Chalfont St Peter
    Buckinghamshire
    EnglandBritishPersonnel Director93757630001
    MACIVER, William Kenneth
    Upper Larkstoke
    Admington
    CV36 4JH Shipston On Stour
    Warwickshire
    Director
    Upper Larkstoke
    Admington
    CV36 4JH Shipston On Stour
    Warwickshire
    BritishMd-Aerospace Division20902300001
    MARTIN, Jean Claude Paul
    25 Avenue Bosquet
    FOREIGN Paris 75007
    France
    Director
    25 Avenue Bosquet
    FOREIGN Paris 75007
    France
    FrenchDirecteur General32351550001
    MASON, Bryan George
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    Director
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    United KingdomBritishPersonnel Director73644000001
    MASON, Bryan George
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    Director
    Owl Glade Farm
    Lions Den
    WS7 0LE Hammerwich
    Staffordshire
    United KingdomBritishPersonnel Director73644000001
    MCCONNELL, Tiffany Tennille
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Director
    c/o Northrop Grumman Law Department
    Quinn Close
    Manor Park, Whitley
    CV3 4LH Coventry
    Unit 5
    West Midlands
    United Kingdom
    Washington DcAmericanSenior Counsel165449010001

    Who are the persons with significant control of NORTHROP GRUMMAN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trw Aeronautical Holding Inc.
    2980 Fairview Park Drive
    22042 Falls Church
    2980 Fairview Park Drive
    United States
    Apr 06, 2016
    2980 Fairview Park Drive
    22042 Falls Church
    2980 Fairview Park Drive
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware
    Registration Number3611751
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORTHROP GRUMMAN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • May 11, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Joseph Lucas.
    Transactions
    • Oct 21, 1974Registration of a charge
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)

    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