Background WavePink WaveYellow Wave

38 HOUND STREET MANAGEMENT LIMITED (06778849)

38 HOUND STREET MANAGEMENT LIMITED (06778849) is an active UK company. incorporated on 23 December 2008. with registered office in Sherborne. The company operates in the Real Estate Activities sector, engaged in residents property management. 38 HOUND STREET MANAGEMENT LIMITED has been registered for 17 years. Current directors include ELDRIDGE, Jack Edward Peter, PRICHARD, Catharine Elizabeth, QUICK, Mavis Ann Holly.

Company Number
06778849
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2008
Age
17 years
Address
5 Hound Street, Sherborne, DT9 3AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELDRIDGE, Jack Edward Peter, PRICHARD, Catharine Elizabeth, QUICK, Mavis Ann Holly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

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. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38 HOUND STREET MANAGEMENT LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06778849

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 23 December 2008

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

5 Hound Street Sherborne, DT9 3AB,

Previous Addresses

33 Brookside West Coker Yeovil Somerset BA22 9AD
From: 12 April 2012To: 26 June 2025
C/O Greenslade Taylor Hunt 22 Princes Street Yeovil Somerset BA22 1EQ Uk
From: 23 December 2008To: 12 April 2012
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ELDRIDGE, Jack Edward Peter

Active
Hound Street, SherborneDT9 3AB
Born February 1991
Director
Appointed 07 Oct 2025

PRICHARD, Catharine Elizabeth

Active
Hound Street, SherborneDT9 3AB
Born March 1947
Director
Appointed 01 May 2024

QUICK, Mavis Ann Holly

Active
Hound Street, SherborneDT9 3AB
Born May 1935
Director
Appointed 11 Apr 2023

ATKIN, David Allen

Resigned
Hound Street, SherborneDT9 3AB
Secretary
Appointed 01 Apr 2012
Resigned 07 Oct 2025

SIMPSON, Alexander

Resigned
Longford Road, SherborneDT9 6QQ
Secretary
Appointed 23 Dec 2008
Resigned 19 Mar 2012

BRISTOL LEGAL SERVICES LIMITED

Resigned
7 Brunswick Square, BristolBS2 8PE
Corporate secretary
Appointed 23 Dec 2008
Resigned 23 Dec 2008

AMOR, Phyllis Edythe

Resigned
Brookside, YeovilBA22 9AD
Born March 1926
Director
Appointed 03 Sept 2015
Resigned 15 Dec 2022

FERRY, Ingeborg

Resigned
Hound Street, SherborneDT9 3AA
Born August 1918
Director
Appointed 23 Dec 2008
Resigned 06 Apr 2010

LEADBETTER, Gordon

Resigned
Brookside, YeovilBA22 9AD
Born April 1943
Director
Appointed 23 Dec 2008
Resigned 03 Sept 2015

NEWTON, Lynda Ruth

Resigned
Hound Street, SherborneDT9 3AB
Born September 1949
Director
Appointed 11 Apr 2023
Resigned 02 Oct 2025

PRICHARD, David Colville Mostyn

Resigned
Brookside, YeovilBA22 9AD
Born May 1934
Director
Appointed 06 Apr 2010
Resigned 02 Apr 2024

QUICK, Geoffrey Bruce

Resigned
Brookside, YeovilBA22 9AD
Born November 1932
Director
Appointed 03 Sept 2015
Resigned 15 Dec 2022

RUSSELL, Thomas Paul

Resigned
Wiseman Apartments 1a College Fields, BristolBS8 3HP
Born May 1967
Director
Appointed 23 Dec 2008
Resigned 23 Dec 2008
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2013
AR01AR01
Change Person Director Company With Change Date
12 January 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Miscellaneous
24 May 2012
MISCMISC
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
16 July 2009
287Change of Registered Office
Memorandum Articles
10 February 2009
MEM/ARTSMEM/ARTS
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
287Change of Registered Office
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Incorporation Company
23 December 2008
NEWINCIncorporation