Northrop Grumman Properties Limited LONDON


Founded in 1966, Northrop Grumman Properties, classified under reg no. 00870199 is an active company. Currently registered at 2nd Floor Clareville House 26-27 SW1Y 4EL, London the company has been in the business for fifty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 26th February 2007 Northrop Grumman Properties Limited is no longer carrying the name Lucas Aerospace.

At the moment there are 3 directors in the the firm, namely Douglas M., Roger W. and Steven S.. In addition 2 active secretaries, Tiffany K. and Roger W. were appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northrop Grumman Properties Limited Address / Contact

Office Address 2nd Floor Clareville House 26-27
Office Address2 Oxendon Street
Town London
Post code SW1Y 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00870199
Date of Incorporation Tue, 1st Feb 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Douglas M.

Position: Director

Appointed: 27 June 2023

Tiffany K.

Position: Secretary

Appointed: 01 May 2022

Roger W.

Position: Director

Appointed: 23 September 2014

Roger W.

Position: Secretary

Appointed: 23 September 2014

Steven S.

Position: Director

Appointed: 01 September 2011

Robert G.

Position: Director

Appointed: 12 January 2017

Resigned: 27 October 2020

Susie C.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 May 2022

Gillian W.

Position: Director

Appointed: 01 July 2015

Resigned: 12 January 2017

Wolf V.

Position: Secretary

Appointed: 12 February 2013

Resigned: 23 September 2014

Michael D.

Position: Director

Appointed: 15 June 2012

Resigned: 01 July 2015

Tiffany K.

Position: Director

Appointed: 01 September 2011

Resigned: 23 September 2014

Jannette H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 15 October 2015

Howard R.

Position: Director

Appointed: 15 July 2011

Resigned: 15 June 2012

Mark R.

Position: Director

Appointed: 01 August 2007

Resigned: 12 August 2011

Paul W.

Position: Secretary

Appointed: 30 July 2007

Resigned: 16 February 2013

Kathleen S.

Position: Director

Appointed: 14 December 2006

Resigned: 12 August 2011

James S.

Position: Director

Appointed: 30 April 2006

Resigned: 01 August 2007

Albert M.

Position: Director

Appointed: 28 February 2003

Resigned: 30 April 2006

John M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 December 2006

Kathleen S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 12 August 2011

Gary M.

Position: Director

Appointed: 28 February 2003

Resigned: 14 April 2011

Graham P.

Position: Director

Appointed: 06 January 2003

Resigned: 28 February 2003

Paul A.

Position: Director

Appointed: 01 October 2002

Resigned: 28 February 2003

Abhijit N.

Position: Director

Appointed: 01 October 2002

Resigned: 28 February 2003

Stephen M.

Position: Director

Appointed: 26 February 2002

Resigned: 01 October 2002

Doug M.

Position: Director

Appointed: 26 February 2002

Resigned: 01 October 2002

Rhona G.

Position: Secretary

Appointed: 30 January 2001

Resigned: 28 February 2003

Robert F.

Position: Director

Appointed: 11 January 2001

Resigned: 01 October 2002

Caterina D.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 December 2000

Kathleen W.

Position: Secretary

Appointed: 17 January 2000

Resigned: 30 May 2003

Davina B.

Position: Secretary

Appointed: 27 September 1999

Resigned: 14 January 2000

David S.

Position: Director

Appointed: 06 May 1999

Resigned: 05 January 2001

Susan W.

Position: Secretary

Appointed: 15 May 1998

Resigned: 27 September 1999

Carol I.

Position: Secretary

Appointed: 01 December 1997

Resigned: 15 May 1998

Adrian B.

Position: Director

Appointed: 01 November 1996

Resigned: 06 May 1999

Bryan M.

Position: Director

Appointed: 09 September 1996

Resigned: 30 September 1996

William M.

Position: Director

Appointed: 17 November 1995

Resigned: 26 February 2002

David B.

Position: Director

Appointed: 01 September 1993

Resigned: 29 February 1996

Frank T.

Position: Director

Appointed: 10 August 1993

Resigned: 31 October 1995

David B.

Position: Director

Appointed: 10 August 1993

Resigned: 11 January 2000

Andrew W.

Position: Secretary

Appointed: 01 July 1993

Resigned: 30 November 1997

Jean M.

Position: Director

Appointed: 10 December 1992

Resigned: 29 February 1996

Saleem N.

Position: Director

Appointed: 10 December 1992

Resigned: 01 November 1996

Gordon W.

Position: Director

Appointed: 10 December 1992

Resigned: 04 February 1994

Anthony G.

Position: Director

Appointed: 10 December 1992

Resigned: 17 November 1994

Terence T.

Position: Director

Appointed: 10 December 1992

Resigned: 01 July 1993

Michael C.

Position: Director

Appointed: 10 December 1992

Resigned: 31 March 1993

Bryan M.

Position: Director

Appointed: 10 December 1992

Resigned: 06 September 1996

John P.

Position: Director

Appointed: 10 December 1992

Resigned: 01 November 1996

Peter J.

Position: Director

Appointed: 10 December 1992

Resigned: 31 March 1993

Richard J.

Position: Director

Appointed: 10 December 1992

Resigned: 30 April 1992

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Trw Aeronautical Holding Inc. from Falls Church, United States. This PSC is classified as "a corporation", has significiant influence or control over the company and has 25-50% shares. This PSC has significiant influence or control over the company, and has 25-50% shares.

Trw Aeronautical Holding Inc.

2980 Fairview Park Drive 2980 Fairview Park Drive, Falls Church, 22042, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Delaware, Usa
Place registered Delaware
Registration number 3611751
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Lucas Aerospace February 26, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 11th, September 2023
Free Download (17 pages)

Company search

Advertisements