Company NameIowa Land Company Limited
Company StatusActive
Company Number00015399
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Roger William Toye
NationalityBritish
StatusCurrent
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Quickswood
Primrose Hill
London
NW3 3SA
Director NameMr Charles Nicholas Bardswell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr Roger William Toye
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameHon Richard Hugh Eaton Newall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleWealth Manager
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr Brian William Paul Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameDouglas Albert Berlis
Date of BirthDecember 1920 (Born 103 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 1995)
RoleBarrister And Solicitor
Correspondence AddressBce Place Suite 1800 PO Box 754
181 Bay Street
Toronto
Ontario
Foreign
Director NamePeter Halford Lawson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2006)
RoleSolicitor
Correspondence AddressPlot 2 (The Tool Box) Aleswade Road
Harnham
Salisbury
Wiltshire
SP2 8BR
Director NameMr Edward Yeats Whittingdale
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 August 2017)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Fernlea Close
Ferndown
Dorset
BH22 8HH
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration30 years, 4 months (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend Of Teith
Doune
Perthshire
FK16 6AD
Scotland
Secretary NameBrian William Woods
NationalityBritish
StatusResigned
Appointed15 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address175 Ellerton Road
Surbiton
Surrey
KT6 7UB
Director NameMr James Hardinge Houssemayne Du Boulay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(109 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2016)
RoleFundraiser For Energy Assets
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
Director NameMr William Duncan Eason
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.iowaland.co.uk

Location

Registered AddressTemple Chambers Rooms 28 - 32
3 - 7, Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50.3k at £0.1Royal Bank Of Canada Trust Company Jersey LTD A/c 80867801
4.79%
Ordinary
36k at £1Jasmin Trustees LTD A/c Gayaf
34.32%
Preference
305.7k at £0.1Royal Bank Of Canada Trust Company Jersey LTD A/c 80868601
29.15%
Ordinary
178.9k at £0.1Ark LTD
17.06%
Ordinary
13.5k at £1Dowager Countess Of Kinnoull
12.88%
Preference
16.8k at £0.1Strathtay Investments LTD
1.60%
Ordinary
1000 at £0.1Charles Nicholas Bardswell
0.10%
Ordinary
1000 at £0.1Colin Strathearn Ropner Stroyan
0.10%
Ordinary

Financials

Year2014
Turnover£3,228,209
Net Worth£41,681,326
Cash£837,846
Current Liabilities£1,010,725

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

7 September 2020Director's details changed for Mr Charles Nicholas Bardswell on 7 September 2020 (2 pages)
4 September 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
14 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
14 July 2020Change of details for Mr Martin Batliner as a person with significant control on 1 July 2020 (2 pages)
7 April 2020Appointment of Mr Roger William Toye as a director on 7 April 2020 (2 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (32 pages)
11 July 2019Confirmation statement made on 7 July 2019 with updates (5 pages)
14 August 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
7 August 2018Purchase of own shares. (3 pages)
7 August 2018Cancellation of shares. Statement of capital on 12 July 2018
  • GBP 62,781.1
(4 pages)
17 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
16 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
16 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
4 August 2017Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page)
4 August 2017Termination of appointment of Edward Yeats Whittingdale as a director on 2 August 2017 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of Martin Batliner as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Martin Batliner as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr William Duncan Eason as a director on 24 May 2017 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
18 August 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
11 May 2016Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page)
11 May 2016Termination of appointment of James Hardinge Houssemayne Du Boulay as a director on 5 May 2016 (1 page)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Cancellation of shares. Statement of capital on 18 March 2016
  • GBP 101,341.10
(4 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Cancellation of shares. Statement of capital on 18 March 2016
  • GBP 101,341.10
(4 pages)
15 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 104,842.3
(7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 104,842.3
(7 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
17 August 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 104,842.3
(7 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 December 2013 (2 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 104,842.3
(7 pages)
16 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
16 August 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 104,842.3
(7 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 104,842.3
(7 pages)
12 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
12 August 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2012Memorandum and Articles of Association (33 pages)
27 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2012Memorandum and Articles of Association (33 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (34 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
8 November 2011Resignation of auditors (1 page)
8 November 2011Resignation of auditors (1 page)
15 August 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
15 August 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
1 June 2011Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 June 2011 (2 pages)
1 June 2011Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages)
1 June 2011Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 June 2011 (2 pages)
1 June 2011Appointment of Mr James Hardinge Houssemayne Du Boulay as a director (2 pages)
1 June 2011Director's details changed for Mr James Hardinge Houssemayne Du Boulay on 1 June 2011 (2 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
10 August 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
26 November 2009Director's details changed for Mr Charles Nicholas Bardswell on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Mr Charles Nicholas Bardswell on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
29 August 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
29 August 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Return made up to 15/11/08; full list of members (6 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Return made up to 15/11/08; full list of members (6 pages)
24 September 2008Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 September 2008Registered office changed on 24/09/2008 from bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 August 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
20 August 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
20 November 2007Return made up to 15/11/07; full list of members (4 pages)
20 November 2007Return made up to 15/11/07; full list of members (4 pages)
12 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 November 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 August 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
20 August 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
21 November 2006Return made up to 15/11/06; full list of members (4 pages)
21 November 2006Return made up to 15/11/06; full list of members (4 pages)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New director appointed (1 page)
2 November 2006Director resigned (1 page)
26 September 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
26 September 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (4 pages)
15 November 2005Return made up to 15/11/05; full list of members (4 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
10 October 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 November 2004Return made up to 15/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
11 August 2004Group of companies' accounts made up to 31 March 2004 (29 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
5 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
5 September 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
26 November 2002Return made up to 15/11/02; no change of members (7 pages)
26 November 2002Return made up to 15/11/02; no change of members (7 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (27 pages)
7 December 2001Return made up to 15/11/01; no change of members (7 pages)
7 December 2001Return made up to 15/11/01; no change of members (7 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
9 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
3 August 2000Full group accounts made up to 31 March 2000 (26 pages)
3 August 2000Full group accounts made up to 31 March 2000 (26 pages)
24 November 1999Return made up to 15/11/99; no change of members (7 pages)
24 November 1999Return made up to 15/11/99; no change of members (7 pages)
12 August 1999Full group accounts made up to 31 March 1999 (27 pages)
12 August 1999Full group accounts made up to 31 March 1999 (27 pages)
2 December 1998Return made up to 15/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 1998Return made up to 15/11/98; full list of members
  • 363(287) ‐ Registered office changed on 02/12/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 1998Full group accounts made up to 31 March 1998 (27 pages)
17 August 1998Full group accounts made up to 31 March 1998 (27 pages)
28 November 1997Return made up to 15/11/97; no change of members (7 pages)
28 November 1997Return made up to 15/11/97; no change of members (7 pages)
4 September 1997Full group accounts made up to 31 March 1997 (27 pages)
4 September 1997Full group accounts made up to 31 March 1997 (27 pages)
6 December 1996Return made up to 15/11/96; no change of members (7 pages)
6 December 1996Return made up to 15/11/96; no change of members (7 pages)
22 August 1996Full group accounts made up to 31 March 1996 (26 pages)
22 August 1996Full group accounts made up to 31 March 1996 (26 pages)
8 December 1995Return made up to 15/11/95; full list of members (12 pages)
8 December 1995Return made up to 15/11/95; full list of members (12 pages)
2 November 1995Full group accounts made up to 31 March 1995 (26 pages)
2 November 1995Full group accounts made up to 31 March 1995 (26 pages)
4 August 1995Registered office changed on 04/08/95 from: 5 new bridge street london EC4V 6HT (1 page)
4 August 1995Registered office changed on 04/08/95 from: 5 new bridge street london EC4V 6HT (1 page)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 January 1995£ ic 105110/104842 30/12/94 £ sr [email protected]=268 (1 page)
23 January 1995£ ic 105110/104842 30/12/94 £ sr [email protected]=268 (1 page)
6 September 1990£ ic 464876/105110 20/07/90 £ sr 359766@1=359766 (1 page)
6 September 1990£ ic 464876/105110 20/07/90 £ sr 359766@1=359766 (1 page)
23 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
23 August 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 October 1978Articles of association (11 pages)
27 October 1978Articles of association (11 pages)
23 September 1952Memorandum of association (7 pages)
23 September 1952Memorandum of association (7 pages)