Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 18 Jan 2021

Address: Youth Hostel, Klondyke Road, Okehampton

Incorporation date: 02 Apr 1997

DARTMOOR AUCTIONS LIMITED

Status: Active

Address: Bowden Place, Sticklepath, Okehampton

Incorporation date: 12 Feb 2016

DARTMOOR COFFEE LTD

Status: Active

Address: Downside, Tavistock Road, Yelverton

Incorporation date: 03 Mar 2020

Address: 5 Orchard Gardens, Teignmouth

Incorporation date: 06 Jun 2016

Address: Dartmoor Community Kitchen Hub, 45 Fore Street, Bovey Tracey

Incorporation date: 21 Oct 2014

DARTMOOR DENTAL LIMITED

Status: Active

Address: 26 West Street, Tavistock

Incorporation date: 26 Feb 2021

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Nov 2020

DARTMOOR DINER LIMITED

Status: Active

Address: The Dartmoor Diner Roborough Down, Bickleigh, Plymouth

Incorporation date: 08 Mar 2004

DARTMOOR ENGINEERING LTD

Status: Active

Address: The Old Chapel, Petrockstow, Okehampton

Incorporation date: 27 Nov 2013

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 14 Jul 2022

DARTMOOR GATEWAY LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Moor Crescent, Yelverton

Incorporation date: 06 Oct 2021

DARTMOOR GLIDING SOCIETY

Status: Active

Address: The Airfield Burnford Common, Brentor, Tavistock

Incorporation date: 03 Jul 1998

Address: 6 Monkey Puzzle Drive, Okehampton

Incorporation date: 31 May 2006

Address: 3 Albert Terrace, Princetown, Yelverton

Incorporation date: 12 Aug 2011

Address: Nether Glebe Honeywill Lane, Ilsington, Newton Abbot

Incorporation date: 22 May 1979

DARTMOOR LAND LIMITED

Status: Active

Address: Higher Clare, Shaldon Road, Combeinteignhead, Newton Abbot

Incorporation date: 22 May 2017

DARTMOOR MUSIC LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 14 May 2020

DARTMOOR ORGANICS LIMITED

Status: Active

Address: Littlecot, Church Lane, Cheriton Bishop

Incorporation date: 12 Dec 2013

Address: Luchrista, Trekenner, Launceston

Incorporation date: 25 Jun 2010

DARTMOOR PC LIMITED

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 06 Aug 2009

DARTMOOR PONY SOCIETY

Status: Active

Address: Birks Cottage Farm Birks Road, Heddon-on-the-wall, Newcastle Upon Tyne

Incorporation date: 21 Aug 1996

Address: 138 High Street, Crediton

Incorporation date: 28 Jun 2006

DARTMOOR REACH LIMITED

Status: Active

Address: Wood Park Farm, Hittisleigh, Exeter

Incorporation date: 20 Apr 2020

DARTMOOR SERVICE GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Stonehouse St., Plymouth

Incorporation date: 15 Oct 2018

DARTMOOR SERVICES LIMITED

Status: Active

Address: Holne Park Farm, Ashburton, Newton Abbott

Incorporation date: 04 May 2018

DARTMOOR SHEEPSKINS LTD

Status: Active

Address: 4 Weston Tree Cottages, Berry Pomeroy, Totnes

Incorporation date: 28 Apr 2021

Address: Crossgate Barn Crossgate, St. Giles-on-the-heath, Launceston

Incorporation date: 24 Sep 2018

DARTMOOR SOFTWARE LIMITED

Status: Active

Address: Holdstrong Workshop, Coryton, Okehampton

Incorporation date: 20 Jun 2018

DARTMOOR TWEED LTD

Status: Active

Address: 56 56 The Square, Chagford

Incorporation date: 18 Mar 2019

DARTMOOR UNLOCKED LTD

Status: Active

Address: Weir Cottage Church Road, Copthorne, Crawley

Incorporation date: 24 Feb 2021

Address: The Old Town Hall Town Hall Place, Bovey Tracey, Newton Abbot

Incorporation date: 16 Feb 2015

Address: 3 Stoke Damerel Business Centre, 5 Church Street, Plymouth

Incorporation date: 10 Aug 2021

Address: Dartmoor Zoological Park, Sparkwell, Plymouth

Incorporation date: 19 Dec 2014

Address: Dartmouth Leisure Centre, Wessex Way, Dartmouth

Incorporation date: 13 Nov 2008

DARTMOUTH BRANDS LTD

Status: Active

Address: 4 Post Office Walk, Fore Street, Hertford

Incorporation date: 19 Jun 2013

Address: West Combe Barn, Bowden, Dartmouth

Incorporation date: 04 Sep 2018

Address: Ladycroft Barn, Chesterblade, Shepton Mallet

Incorporation date: 05 Jan 2016

Address: 4 Lord Nelson Drive, Dartmouth

Incorporation date: 01 Jun 2022

Address: Lalita Buildings, 378 Walsall Road, Perry Barr, Birmingham

Incorporation date: 12 Oct 2017

Address: First Floor Chilworth Point, 1 Chilworth Road, Southampton

Incorporation date: 16 Jun 2010

Address: Loenard House, 7 Newman Road, Bromley

Incorporation date: 14 Nov 2005

Address: Devon Block Management, 25 Stonehouse Street, Plymouth

Incorporation date: 25 Aug 1982

Address: 3 Dartmouth Court, Alpha Street South, Slough

Incorporation date: 30 Nov 2009

Address: Leonard House, 7 Newman Road, Bromley

Incorporation date: 02 Apr 2009

Address: First Floor Offices New Fish Quay, The Quay, Brixham

Incorporation date: 16 Jan 2009

Address: 19a Clarence Street, Dartmouth

Incorporation date: 17 Aug 1976

DARTMOUTH ESTATES LIMITED

Status: Active

Address: New Town House, 38 New Town Road, Liphook

Incorporation date: 11 Nov 1997

DARTMOUTH FERRULES LTD

Status: Active

Address: 126 Lichfield Street, Walsall, West Midlands

Incorporation date: 20 Aug 1999

DARTMOUTH FILMS LIMITED

Status: Active

Address: 8 Blackstock Mews, London

Incorporation date: 22 Jan 2008

Address: Unit 4 Dartmouth Buildings, Fort Fareham Business Park, Newgate Lane

Incorporation date: 06 Sep 1976

DARTMOUTH GREEN LIMITED

Status: Active

Address: The Dartmouth Hotel, Blackawton, Totnes

Incorporation date: 28 Jan 2008

Address: 5, Block 23 Melville Building, Royal William Yard, Plymouth

Incorporation date: 10 Feb 2021

DARTMOUTH HOMES LTD

Status: Active

Address: 251 Phoenix Way, Portishead, Bristol

Incorporation date: 24 Sep 2014

Address: Flat1 Dartmouth House, Dartmouth Row, Greenwich Lo Dartmouth Row, Greenwich, London

Incorporation date: 14 Mar 1988

Address: 135 Reddenhill Road, Torquay

Incorporation date: 15 Oct 1998

Address: 19 Admirals Court, Nelson Road, Dartmouth

Incorporation date: 16 Aug 2017

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 23 Jul 2004

Address: Ljl Property Management, 113a Fore St, Kingsbridge

Incorporation date: 20 Jun 1983

DARTMOUTH MAYNE LIMITED

Status: Active

Address: 32 Wheatfield Drive, Burton Latimer, Kettering

Incorporation date: 14 May 2010

Address: Apartment 3, 2a Lewisham Street, Morley, Leeds

Incorporation date: 01 Sep 2017

Address: 6th Floor,, 2 London Wall Place, London

Incorporation date: 07 Sep 2000

Address: 6th Floor,, 2 London Wall Place, London

Incorporation date: 22 Dec 2005

Address: 51 Poynings Road, London

Incorporation date: 13 Apr 2011

DARTMOUTH PARTNERS LTD

Status: Active

Address: 125 London Wall, London

Incorporation date: 23 Oct 2006

Address: Riverbank House, 2 Swan Lane, London

Incorporation date: 03 Sep 2013

Address: 48 Dartmouth Road, London

Incorporation date: 18 May 2003

Address: 7 Granard Business Centre, Bunns Lane, Mill Hill

Incorporation date: 08 Oct 2014

Address: Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham

Incorporation date: 14 May 1965

Address: Unit 11, Dartmouth Middleway, Birmingham

Incorporation date: 12 Oct 2022

Address: 6 East Point, High Street, Seal, Sevenoaks

Incorporation date: 14 Nov 2003

DARTMOUTH VILLAGE LIMITED

Status: Active

Address: Berkeley House, 304 Regents Park Road, London

Incorporation date: 25 Feb 2013

Address: The Engine House, Mayors Avenue, Dartmouth

Incorporation date: 06 Aug 2004

Address: 16, Shepton, Monkton Avenue, Weston-super-mare

Incorporation date: 16 Sep 2022