ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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 17 years ago.
Status
Active
Active since incorporation
Company No
06778849
Private limited by guarantee without share capital
Age
17 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 2025 (22 days ago)
Next confirmation dated 17 December 2026
Due by 31 December 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
5 Hound Street
Sherborne
DT9 3AB
England
Address changed on 26 Jun 2025 (6 months ago)
Previous address was 33 Brookside West Coker Yeovil Somerset BA22 9AD
Telephone
01179245853
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1947
Director • British • Lives in England • Born in Feb 1991
Director • British • Lives in England • Born in May 1935
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£905
Increased by £395 (+77%)
Total Liabilities
-£905
Increased by £395 (+77%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
14 Hours Ago on 8 Jan 2026
Abridged Accounts Submitted
21 Days Ago on 18 Dec 2025
Mr Jack Edward Peter Eldridge Appointed
3 Months Ago on 7 Oct 2025
David Allen Atkin Resigned
3 Months Ago on 7 Oct 2025
Lynda Ruth Newton Resigned
3 Months Ago on 2 Oct 2025
Registered Address Changed
6 Months Ago on 26 Jun 2025
Abridged Accounts Submitted
1 Year Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Dec 2024
Mrs Catharine Elizabeth Prichard Appointed
1 Year 8 Months Ago on 1 May 2024
David Colville Mostyn Prichard Resigned
1 Year 9 Months Ago on 2 Apr 2024
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
Documents
Confirmation statement made on 17 December 2025 with no updates
Submitted on 8 Jan 2026
Unaudited abridged accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Appointment of Mr Jack Edward Peter Eldridge as a director on 7 October 2025
Submitted on 7 Oct 2025
Termination of appointment of David Allen Atkin as a secretary 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year