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:0671.817.149
Status:Active
Legal situation: Normal situation
Since February 24, 2017
Start date:February 24, 2017
Name:TS PROPERTY MANAGEMENT
Name in Dutch, since February 24, 2017
Abbreviation: TSPM
Name in Dutch, since February 24, 2017
Registered seat's address: Boulevard du Souverain 292
1160 Auderghem
Since February 24, 2017
Phone number:
02/6790000 Since February 24, 2017(1)
Fax:
02/6790001 Since February 24, 2017(1)
Email address:
info@tspm.beSince February 24, 2017(1)
Web Address:
www.tspm.be Since February 24, 2017(1)
Entity type: Legal person
Legal form: Private limited company
Since December 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Voeten ,  Joeri  Since December 27, 2023
Permanent representative Voeten ,  Joeri  (0849.827.193)   Since February 24, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 1, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since November 13, 2019
Subject to VAT
Since January 1, 2021
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  68.322  -  Administration of non-residential real estate on behalf of third parties
Since January 1, 2021
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2021
 
 

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 November 13, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearFebruary 24, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

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