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:0426.676.868
Status:Active
Legal situation: Normal situation
Since January 2, 1985
Start date:January 2, 1985
Name:DSE
Name in Dutch, since December 16, 2004
Trade Name:DOMUS IMMO
Name in Dutch, since September 30, 2019
Registered seat's address: Wandelweg 52
2980 Zoersel
Since April 1, 2015
Phone number:
0495189394 Since April 1, 2015(1)
Fax: No data included in CBE.
Email address:
dse@telenet.beSince April 1, 2015(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Schutter ,  Patrick  Since December 16, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 9, 2010
Subject to VAT
Since April 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  68.321 -  Management of residential real estate on behalf of third parties
Since March 9, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
Start date exceptional fiscal yearOctober 1, 2018
End date exceptional fiscal yearJune 30, 2020
 
 

Links between entities

No data included in CBE.
 
 

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)
Employers' repertory

(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)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