shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0419.420.377
Status:Active
Legal situation: Normal situation
Since April 17, 1979
Start date:April 17, 1979
Name:SEQUOIA REAL ESTATE
Name in Dutch, since August 29, 2014
Registered seat's address: Rollegemseweg(Rol) 100
8510 Kortrijk
Since August 28, 2012
Phone number:
056/32.97.48 Since August 28, 2012(1)
Fax:
056/80.15.42 Since August 28, 2012(1)
Email address:
info@sequoia-consulting.beSince August 28, 2012(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since April 17, 1979
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Aelvoet ,  Filip  (0479.683.806)   Since October 15, 2017
Manager (3)0455.802.703   Since October 28, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since May 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since May 1, 2008
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

Links between entities

0450.409.701 (GRAVIL)   has been absorbed by this entity  since December 4, 2014
0459.453.663 (Flanders Field Invest)   has been absorbed by this entity  since November 16, 2016
0411.661.070 (DELROTEX)   has been absorbed by this entity  since December 18, 2018
0423.352.540 (Immo VI)   has been absorbed by this entity  since December 18, 2018
0455.239.113 (IMMO BUYSSE)   has been absorbed by this entity  since July 31, 2019
0701.899.720 (EJ Garden Houses)   has been absorbed by this entity  since July 16, 2020
0432.282.775 (A.J.D.)   has been absorbed by this entity  since July 22, 2022
0434.947.109 (CLOSE INDUSTRIAL SERVICES)   has been absorbed by this entity  since July 19, 2023
0442.039.688 (FRAXA)   has been absorbed by this entity  since July 19, 2023
0449.835.025 (GEKON)   has been absorbed by this entity  since July 19, 2023
0474.627.631 (Lofting Immo)   has been absorbed by this entity  since July 19, 2023
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back