UKBizDB.co.uk

NORTHROP GRUMMAN PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northrop Grumman Properties Limited. The company was founded 58 years ago and was given the registration number 00870199. The firm's registered office is in LONDON. You can find them at 2nd Floor Clareville House 26-27, Oxendon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORTHROP GRUMMAN PROPERTIES LIMITED
Company Number:00870199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2nd Floor Clareville House 26-27, Oxendon Street, London, SW1Y 4EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary08 March 2024Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary23 September 2014Active
2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director27 June 2023Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director01 September 2011Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Director23 September 2014Active
15 Richmond Close, Hollywood, Birmingham, B47 5QD

Secretary27 September 1999Active
Northrop Grumman Law Department, 2nd Floor Clareville House, 26-27 Oxendon Street, London, England, SW1Y 4EL

Secretary15 October 2015Active
42 The Crescent, Hampton In Arden, Solihull, B92 0BP

Secretary01 February 2000Active
36 Pitman Road, Quinton, Birmingham, B32 1PB

Secretary30 January 2001Active
Unit 5, Quinn Close, Manor Park, Coventry, United Kingdom, CV3 4LH

Secretary12 August 2011Active
4 Stephenson Terrace, Worcester, WR1 3EA

Secretary01 December 1997Active
2nd, Floor Clareville House 26-27, Oxendon Street, London, SW1Y 4EL

Secretary01 May 2022Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary28 February 2003Active
19 Alderbrook Road, Solihull, B91 1NN

Secretary-Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, England, CV3 4LH

Secretary12 February 2013Active
1463 Reserve Drive, Akron, 44333,

Secretary17 January 2000Active
4 Hillside Park, Oakerthorpe, Alfreton, DE55 7NR

Secretary01 July 1993Active
The Ferns, 157 Southwood Lane, London, N6 5TA

Secretary15 May 1998Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Secretary30 July 2007Active
Duntally 6 Grove Lane, Wolverhampton, WV6 8NJ

Director01 October 2002Active
Sarn House Main Street, Cropthorne, Pershore, WR10 3LT

Director01 November 1996Active
61 Qualitas, Roman Hill, Bracknell, RG12 7QG

Director01 September 1993Active
31 Lindsey Crescent, Kenilworth, CV8 1FL

Director10 August 1993Active
De-Mar, Aspen Holt Bassett Wood, Southampton, SO16 3QE

Director-Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director15 June 2012Active
17 Old Ham Lane, Pedmore, Stourbridge, DY9 0UN

Director11 January 2001Active
The Point House, Astra Court, Hythe Southampton, SO45 6DZ

Director-Active
2nd, Floor Clareville House 26-27, Oxendon Street, London, SW1Y 4EL

Director12 January 2017Active
17 Hanbury Road, Dorridge, Solihull, B93 8DW

Director-Active
The Lodge, Lewins Road, Chalfont St Peter, SL9 8SA

Director-Active
Upper Larkstoke, Admington, Shipston On Stour, CV36 4JH

Director17 November 1995Active
25 Avenue Bosquet, Paris 75007, France, FOREIGN

Director-Active
Owl Glade Farm, Lions Den, Hammerwich, WS7 0LE

Director09 September 1996Active
Owl Glade Farm, Lions Den, Hammerwich, WS7 0LE

Director-Active
Unit 5, Quinn Close, Manor Park, Whitley, Coventry, United Kingdom, CV3 4LH

Director01 September 2011Active

People with Significant Control

Trw Aeronautical Holding Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:2980 Fairview Park Drive, 2980 Fairview Park Drive, Falls Church, United States, 22042
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person secretary company with name date.

Download
2024-03-08Officers

Termination secretary company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person secretary company with name date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2021-03-04Officers

Change person secretary company with change date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.