NORTHROP GRUMMAN PROPERTIES LIMITED - LONDON


Company Profile Company Filings

Overview

NORTHROP GRUMMAN PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
NORTHROP GRUMMAN PROPERTIES LIMITED was incorporated 58 years ago on 01/02/1966 and has the registered number: 00870199. The accounts status is SMALL and accounts are next due on 30/09/2024.

NORTHROP GRUMMAN PROPERTIES LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NORTHROP GRUMMAN LAW DEPARTMENT
2ND FLOOR CLAREVILLE HOUSE 26-27
LONDON
SW1Y 4EL

This Company Originates in : United Kingdom
Previous trading names include:
LUCAS AEROSPACE LIMITED (until 26/02/2007)

Confirmation Statements

Last Statement Next Statement Due
22/07/2023 05/08/2024

Map

NORTHROP GRUMMAN LAW DEPARTMENT

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS TIFFANY MCCONNELL KING Secretary 2022-05-01 CURRENT
MR DOUGLAS ROSS MCCLURE Nov 1972 British Director 2023-06-27 CURRENT
MR STEVEN DAVID SPIEGEL Dec 1964 American Director 2011-09-01 CURRENT
MR ROGER CAMPBELL WILTSHIRE Jan 1967 British Director 2014-09-23 CURRENT
MR ROGER CAMPBELL WILTSHIRE Secretary 2014-09-23 CURRENT
DR JOHN PARNABY Jul 1937 British Director RESIGNED
MR SALEEM NABER Nov 1929 U S Citizen Director RESIGNED
MR MARK AARON RABINOWITZ May 1961 American Director 2007-08-01 UNTIL 2011-08-12 RESIGNED
MR FRANK TURNER Jun 1943 British Director 1993-08-10 UNTIL 1995-10-31 RESIGNED
JOHN HUGH MULLAN Apr 1942 American Director 2003-02-28 UNTIL 2006-12-14 RESIGNED
ALBERT FLEMING MYERS Jan 1946 American Director 2003-02-28 UNTIL 2006-04-30 RESIGNED
MR GARY WILLIAM MCKENZIE May 1951 American Director 2003-02-28 UNTIL 2011-04-14 RESIGNED
SUSAN DOREEN WINDRIDGE Apr 1951 British Secretary 1998-05-15 UNTIL 1999-09-27 RESIGNED
KATHLEEN A WEIGAND Secretary 2000-01-17 UNTIL 2003-05-30 RESIGNED
MR WOLF VON KUMBERG Secretary 2013-02-12 UNTIL 2014-09-23 RESIGNED
MR TERENCE TWIGGER Nov 1949 British Secretary RESIGNED
MS KATHLEEN MARIE SALMAS Sep 1953 American Secretary 2003-02-28 UNTIL 2011-08-12 RESIGNED
MS CAROL SUSAN INMAN Oct 1958 British Secretary 1997-12-01 UNTIL 1998-05-15 RESIGNED
MR PAUL NORMAN WOODMAN Dec 1968 Secretary 2007-07-30 UNTIL 2013-02-16 RESIGNED
MR ANDREW JOHN WILLIS Apr 1944 British Secretary 1993-07-01 UNTIL 1997-11-30 RESIGNED
MS JANNETTE ESTEVEZ HASAN Secretary 2011-08-12 UNTIL 2015-10-15 RESIGNED
CATERINA DE FEO May 1960 Secretary 2000-02-01 UNTIL 2000-12-15 RESIGNED
MS SUSIE LEE CHOUNG Secretary 2015-10-15 UNTIL 2022-05-01 RESIGNED
DAVINA LESLEY BURNETT Jun 1959 British Secretary 1999-09-27 UNTIL 2000-01-14 RESIGNED
RHONA GREGG Secretary 2001-01-30 UNTIL 2003-02-28 RESIGNED
ABHIJIT ROBI NEOGY Dec 1942 British Director 2002-10-01 UNTIL 2003-02-28 RESIGNED
STEPHEN MORT Mar 1955 British Director 2002-02-26 UNTIL 2002-10-01 RESIGNED
MR PAUL MARTIN ALMOND Jul 1955 British Director 2002-10-01 UNTIL 2003-02-28 RESIGNED
MR JEAN CLAUDE PAUL MARTIN Aug 1932 French Director RESIGNED
MR WILLIAM KENNETH MACIVER Aug 1939 British Director 1995-11-17 UNTIL 2002-02-26 RESIGNED
MR RICHARD IVOR LLOYD JONES Sep 1940 British Director RESIGNED
PETER JOHNSON Mar 1955 British Director RESIGNED
ROBERT BRIAN GRAY Nov 1968 American Director 2017-01-12 UNTIL 2020-10-27 RESIGNED
MR ROBERT ANDREW FULTON May 1956 British Director 2001-01-11 UNTIL 2002-10-01 RESIGNED
MR MICHAEL SCOTT DUNN Jan 1957 American Director 2012-06-15 UNTIL 2015-07-01 RESIGNED
MR BRYAN GEORGE MASON Jun 1939 British Director 1996-09-09 UNTIL 1996-09-30 RESIGNED
MR MICHAEL JOHN CASSIDY Jan 1935 British Director RESIGNED
DAVID GEORGE BIGGS Jul 1944 British Director 1993-09-01 UNTIL 1996-02-29 RESIGNED
ADRIAN BRENDAN BEASLEY-SUFFOLK May 1950 British Director 1996-11-01 UNTIL 1999-05-06 RESIGNED
GRAHAM THOMAS PLUMLEY Sep 1948 British Director 2003-01-06 UNTIL 2003-02-28 RESIGNED
MR DAVID GEORGE BUNDRED Dec 1948 British Director 1993-08-10 UNTIL 2000-01-11 RESIGNED
MR BRYAN GEORGE MASON Jun 1939 British Director RESIGNED
SIR ANTHONY KEITH GILL Apr 1930 British Director RESIGNED
DOUG MCILDOWIE Mar 1955 British Director 2002-02-26 UNTIL 2002-10-01 RESIGNED
MS TIFFANY TENNILLE MCCONNELL Jul 1978 American Director 2011-09-01 UNTIL 2014-09-23 RESIGNED
JAMES LAWRENCE SANFORD Jun 1945 American Director 2006-04-30 UNTIL 2007-08-01 RESIGNED
DAVID ARTHUR SEARLES Jan 1948 British Director 1999-05-06 UNTIL 2001-01-05 RESIGNED
MS KATHLEEN MARIE SALMAS Sep 1953 American Director 2006-12-14 UNTIL 2011-08-12 RESIGNED
MR HOWARD ASHER REICHMAN Jan 1958 American Director 2011-07-15 UNTIL 2012-06-15 RESIGNED
MR TERENCE TWIGGER Nov 1949 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Trw Aeronautical Holding Inc. 2016-04-06 Falls Church   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EVERSHED & VIGNOLES,LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL AVIATION PRODUCTS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL MOBREY LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BELLS ENGINEERING LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL ENGINEERING PRODUCTS LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL METERFLOW LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
DUNLOP AEROSPACE LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL INSULATION LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
AXSIA HOWMAR LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
KING TOOL INTERNATIONAL LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
BESTOBELL SPARLING LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
MEGGITT (SAPPHIRE) LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
CAMERON PRODUCTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 71129 - Other engineering activities
MEGGITT (SAND) LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
INTEGRATED TARGET SERVICES LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
HEATRIC LIMITED COVENTRY ENGLAND Active DORMANT 99999 - Dormant Company
ESSENTRA PLC KIDLINGTON ENGLAND Active GROUP 70100 - Activities of head offices
AUCTUS 1234 LIMITED LONDON ENGLAND Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
AUCTUS INDUSTRIES SUBSIDIARY LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PACIFIC SHELF 1805 LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A DOZEN COMMUNICATIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
TRAPSTAR COLLECTIVE LIMITED LONDON ENGLAND Active FULL 47510 - Retail sale of textiles in specialised stores
ALLY MAC LIMITED LONDON ENGLAND Active MICRO ENTITY 14190 - Manufacture of other wearing apparel and accessories n.e.c.
TRAPSTAR INTERNATIONAL LIMITED LONDON ENGLAND Active GROUP 47710 - Retail sale of clothing in specialised stores
APPNIN STUDIOS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LOTR FILMS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
INFINITE EQUITY LIMITED LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
AREA 10 PRODUCTIONS UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90010 - Performing arts
BIG ON BLUE PRODUCTIONS UK LIMITED LONDON UNITED KINGDOM Active DORMANT 90010 - Performing arts
INK LANE LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company