Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
38 Hound Street Management Limited
38 Hound Street Management Limited is an active company incorporated on 23 December 2008 with the registered office located in Sherborne, Dorset. 38 Hound Street Management Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06778849
Private limited by guarantee without share capital
Age
16 years
Incorporated
23 December 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about 38 Hound Street Management Limited
Contact
Update Details
Address
5 Hound Street
Sherborne
DT9 3AB
England
Address changed on
26 Jun 2025
(4 months ago)
Previous address was
33 Brookside West Coker Yeovil Somerset BA22 9AD
Companies in DT9 3AB
Telephone
01179245853
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Jack Edward Peter Eldridge
Director • Director • British • Lives in England • Born in Feb 1991
Lynda Ruth Newton
Director • Retired • British • Lives in England • Born in Sep 1949
Catharine Elizabeth Prichard
Director • Retired • British • Lives in England • Born in Mar 1947
Mavis ANN Holly Quick
Director • Retired • British • Lives in England • Born in May 1935
David Allen Atkin
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brecon House Management Company Limited
Catharine Elizabeth Prichard is a mutual person.
Active
Lime Lodge Care Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
Highborne Limited
Jack Edward Peter Eldridge is a mutual person.
Active
Healthworks People Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
WJ Drinks Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
MNP Complete Care Limited
Jack Edward Peter Eldridge is a mutual person.
Active
Bramshaw Ltd
Jack Edward Peter Eldridge is a mutual person.
Active
Wellgate Care Limited
Jack Edward Peter Eldridge is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£510
Increased by £340 (+200%)
Total Liabilities
-£510
Increased by £340 (+200%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mr Jack Edward Peter Eldridge Appointed
25 Days Ago on 7 Oct 2025
David Allen Atkin Resigned
25 Days Ago on 7 Oct 2025
Lynda Ruth Newton Resigned
1 Month Ago on 2 Oct 2025
Registered Address Changed
4 Months Ago on 26 Jun 2025
Abridged Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 21 Dec 2024
Mrs Catharine Elizabeth Prichard Appointed
1 Year 6 Months Ago on 1 May 2024
David Colville Mostyn Prichard Resigned
1 Year 7 Months Ago on 2 Apr 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 27 Dec 2023
Get Alerts
Get Credit Report
Discover 38 Hound Street Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of David Allen Atkin as a secretary on 7 October 2025
Submitted on 7 Oct 2025
Appointment of Mr Jack Edward Peter Eldridge as a director on 7 October 2025
Submitted on 7 Oct 2025
Termination of appointment of Lynda Ruth Newton as a director on 2 October 2025
Submitted on 2 Oct 2025
Registered office address changed from 33 Brookside West Coker Yeovil Somerset BA22 9AD to 5 Hound Street Sherborne DT9 3AB on 26 June 2025
Submitted on 26 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
Submitted on 21 Dec 2024
Appointment of Mrs Catharine Elizabeth Prichard as a director on 1 May 2024
Submitted on 13 May 2024
Termination of appointment of David Colville Mostyn Prichard as a director on 2 April 2024
Submitted on 29 Apr 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 17 December 2023 with no updates
Submitted on 27 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs