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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0428.776.127
Status:Stopped
Since July 1, 2024
Legal situation: Merger by acquisition
Since July 1, 2024
Start date:March 12, 1986
Name:Georgimmo
Name in French, since March 12, 1986
Registered seat's address: Rue Joseph Hazard 35
1180 Uccle
Since September 1, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since March 12, 1986
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Martiny ,  Vincent  Since May 12, 2009
Director Verlinden ,  Eric  Since May 13, 2014
Director Verlinden ,  Pierre  Since May 13, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
 
 

Financial information

Capital 502.047,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 1, 2024
End date exceptional fiscal yearJune 30, 2024
 
 

Links between entities

0428.052.981 (Immo Manala)   has been absorbed by this entity  since July 1, 2024
This entity  is absorbed by   0641.771.596 (FONCIERE RESIDENTIELLE DE BELGIQUE)   since July 1, 2024
 
 

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)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