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:0429.214.904
Status:Active
Legal situation: Normal situation
Since June 18, 1986
Start date:June 18, 1986
Name:Cennini Holding
Name in Dutch, since June 23, 2016
Registered seat's address: Kwadestraat 151A   box 51
8800 Roeselare
Since January 1, 2018
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 June 18, 1986
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Claeys ,  Edward  Since July 1, 2001
Director Claeys ,  Joris  Since November 21, 2018
Director Claeys ,  Leo  Since December 16, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 28, 1999
 
 
 

Characteristics

Employer National Social Security Office
Since October 1, 1996
Subject to VAT
Since August 1, 1997
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 March 4, 2020
VAT 2008  41.101  -  Residential property development
Since March 4, 2020
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since June 20, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 20, 2017
 
 

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

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

Capital 21.375.000,00 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2022
End date exceptional fiscal yearDecember 31, 2022
 
 

Links between entities

0427.010.034 (De Meiboom)   has been absorbed by this entity  since February 17, 2004
0443.829.438 (IMMO VERANA)   has a unknown relationship with this entity   since October 24, 1996
This entity  has a unknown relationship with   0443.829.438 (IMMO VERANA)   since October 24, 1996
 
 

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)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