Background WavePink WaveYellow Wave

IOWA LAND COMPANY LIMITED (00015399)

IOWA LAND COMPANY LIMITED (00015399) is an active UK company. incorporated on 21 May 1881. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IOWA LAND COMPANY LIMITED has been registered for 144 years. Current directors include BARDSWELL, Charles Nicholas, KAYE, Brian William Paul, Mr., NEWALL, Richard Hugh Eaton and 1 others.

Company Number
00015399
Status
active
Type
ltd
Incorporated
21 May 1881
Age
144 years
Address
Temple Chambers Rooms 28 - 32, London, EC4Y 0HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARDSWELL, Charles Nicholas, KAYE, Brian William Paul, Mr., NEWALL, Richard Hugh Eaton, TOYE, Roger William Curzon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOWA LAND COMPANY LIMITED

IOWA LAND COMPANY LIMITED is an active company incorporated on 21 May 1881 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IOWA LAND COMPANY LIMITED was registered 144 years ago.(SIC: 70100)

Status

active

Active since 144 years ago

Company No

00015399

LTD Company

Age

144 Years

Incorporated 21 May 1881

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Temple Chambers Rooms 28 - 32 3 - 7, Temple Avenue London, EC4Y 0HP,

Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
May 11
Capital Reduction
May 16
Share Buyback
May 16
Director Left
May 16
Director Joined
May 17
New Owner
Jul 17
Director Left
Aug 17
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Apr 20
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TOYE, Roger William Curzon

Active
53 Quickswood, LondonNW3 3SA
Secretary
Appointed 29 Jul 1994

BARDSWELL, Charles Nicholas

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born May 1941
Director
Appointed 01 Nov 2006

KAYE, Brian William Paul, Mr.

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born January 1954
Director
Appointed 15 Feb 2024

NEWALL, Richard Hugh Eaton

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born February 1961
Director
Appointed 15 Nov 2023

TOYE, Roger William Curzon

Active
Rooms 28 - 32, LondonEC4Y 0HP
Born December 1942
Director
Appointed 07 Apr 2020

WOODS, Brian William

Resigned
175 Ellerton Road, SurbitonKT6 7UB
Secretary
Appointed N/A
Resigned 29 Jul 1994

BERLIS, Douglas Albert

Resigned
Bce Place Suite 1800 PO BOX 754, TorontoFOREIGN
Born December 1920
Director
Appointed N/A
Resigned 05 Jan 1995

EASON, William Duncan

Resigned
Rooms 28 - 32, LondonEC4Y 0HP
Born January 1950
Director
Appointed 24 May 2017
Resigned 30 Sept 2023

HOUSSEMAYNE DU BOULAY, James Hardinge

Resigned
Rooms 28 - 32, LondonEC4Y 0HP
Born September 1972
Director
Appointed 01 Jun 2011
Resigned 05 May 2016

LAWSON, Peter Halford

Resigned
Plot 2 (The Tool Box) Aleswade Road, SalisburySP2 8BR
Born January 1933
Director
Appointed N/A
Resigned 01 Nov 2006

STROYAN, Colin Strathearn Ropner

Resigned
Bridgend Of Teith, DouneFK16 6AD
Born March 1927
Director
Appointed N/A
Resigned 31 Mar 2022

WHITTINGDALE, Edward Yeats

Resigned
31 Fernlea Close, FerndownBH22 8HH
Born February 1939
Director
Appointed N/A
Resigned 02 Aug 2017

Persons with significant control

1

Mr Martin Batliner

Active
Marktgrass 11, Vaduz
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Cancellation Shares
25 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2022
SH03Return of Purchase of Own Shares
Resolution
10 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2018
AAAnnual Accounts
Capital Cancellation Shares
7 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Resolution
27 November 2012
RESOLUTIONSResolutions
Memorandum Articles
27 November 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Miscellaneous
8 November 2011
MISCMISC
Accounts With Accounts Type Group
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Group
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Resolution
12 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 September 2006
AAAnnual Accounts
Legacy
9 August 2006
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 August 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 August 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
4 August 1995
287Change of Registered Office
Resolution
22 February 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
169169
Legacy
19 January 1995
288288
Accounts With Accounts Type Full Group
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Accounts With Accounts Type Full Group
10 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
288288
Accounts With Accounts Type Full Group
8 December 1992
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full Group
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
6 September 1990
169169
Resolution
23 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 December 1989
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
8 June 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Resolution
5 November 1986
RESOLUTIONSResolutions
Miscellaneous
27 October 1978
MISCMISC
Miscellaneous
23 September 1952
MISCMISC