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:0441.945.064
Status:Active
Legal situation: Normal situation
Since September 5, 1990
Start date:September 5, 1990
Name:GML ESTATE
Name in Dutch, since November 8, 2017
Registered seat's address: Pontstraat 23
9831 Sint-Martens-Latem
Since June 16, 2018
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@gml-estate.comSince December 9, 2021
Web Address:
www.gml-estate.com Since December 9, 2021
Entity type: Legal person
Legal form: Public limited company
Since September 5, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dumarey ,  Guillaume  Since August 20, 2015
Director Dumarey ,  Louise  Since August 20, 2015
Director Dumarey ,  Maxime  Since August 20, 2015
Managing Director Dumarey ,  Maxime  Since June 16, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 16, 2015
 
 
 

Characteristics

Subject to VAT
Since November 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 16, 2015
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 23, 2017
VAT 2008  41.201  -  General construction of residential buildings
Since January 23, 2017
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 23, 2017
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly March
End date financial year 30 September
 
 

Links between entities

0433.039.771 (AQAP-TOOL)   has been absorbed by this entity  since December 22, 2003
0405.555.911 (PARTS & COMPONENTS HOLDING)   has been absorbed by this entity  since May 23, 2016
0430.324.761 (EUROSHARE)   has been absorbed by this entity  since December 20, 2018
0422.188.045 (NEW IMPRIVER)   has been absorbed by this entity  since May 25, 2022
 
 

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