Registered entity data
In general | |||||
Enterprise number: | 0873.947.234 | ||||
Status: | Active | ||||
Legal situation: | Normal situation Since May 23, 2005 | ||||
Start date: | May 23, 2005 | ||||
Name: | GESIMMO PARTNER Name in Dutch, since April 28, 2005 | ||||
Registered seat's address: |
Rue de la Fontaine 18
box 2
1640 Sint-Genesius-Rode Since December 10, 2013 | ||||
Phone number: | No data included in CBE. | ||||
Fax: | No data included in CBE. | ||||
Email address: |
| ||||
Web Address: | No data included in CBE. | ||||
Entity type: | Legal person | ||||
Legal form: |
Private limited company
Since December 11, 2019 | ||||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||||
| |||||
Functions | |||||
Director | Delsanne , Hervé | Since December 11, 2019 | |||
Manager (1) | Delsanne , Hervé | Since April 28, 2005 | |||
Manager (1) | Godeau , Johanne | Since April 28, 2005 | |||
| |||||
Entrepreneurial skill - Travelling- Fairground operator | |||||
Knowledge of basic management Since June 10, 2005 | |||||
Structural works Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
Ceiling installation, cement works, screeds Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
Joinery (installation/repair) and glazing Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
General carpentry Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
Finishing works (paint and wallpaper) Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
Electrotechnical services Since August 8, 2014 | Dispensation Since August 8, 2014 | ||||
| |||||
Characteristics | |||||
Employer National Social Security Office Since June 16, 2006 | |||||
Subject to VAT Since June 1, 2005 | |||||
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
41.101 -
Residential property development Since January 1, 2008 | |||||
| |||||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||||
NSSO2008
68.311 -
Intermediation in the purchase, trade and rental of real estate on behalf of third parties Since January 1, 2008 | |||||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Annual assembly | February | ||
End date financial year | 30 September | ||
| |||
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)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 December 11, 2019, be read as "Director".
(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