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:0446.996.388
Status:Active
Legal situation: Normal situation
Since March 31, 1992
Start date:March 31, 1992
Name:BLACKREIT
Name in French, since November 24, 2014
Registered seat's address: Avenue des Cormiers 6
1332 Rixensart
Since January 12, 2021
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 31, 1992
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Bastin ,  Juan  Since April 24, 2023
Director Raedemaecker ,  Sébastien  Since April 24, 2023
Managing Director Bastin ,  Juan  Since April 24, 2023
Managing Director Raedemaecker ,  Sébastien  Since April 24, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 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(1)

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2021
VAT 2008  55.100  -  Hotels and similar accommodation
Since January 1, 2021
VAT 2008  55.209  -  Tourist accommodation and other short-term accommodation n.e.c.
Since January 1, 2021
VAT 2008  68.100  -  Buying and selling of own real estate
Since January 1, 2021
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2021
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2021
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 3.000.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0425.902.155 (Rutchi)   has been absorbed by this entity  since July 12, 2017
0432.355.724 (ARDONI)   has been absorbed by this entity  since June 25, 2019
0672.870.489 (BR LIMBURG)   has been absorbed by this entity  since June 25, 2019
0430.109.678 (G.A.G.)   has been absorbed by this entity  since March 12, 2020
0434.170.317 (Cie IMMOBILIERE M.P.M.)   has been absorbed by this entity  since March 12, 2020
0442.381.960 (R.L.P.)   has been absorbed by this entity  since March 12, 2020
0461.465.028 (UNIMO)   has been absorbed by this entity  since May 26, 2020
0422.759.751 (JADAN)   has been absorbed by this entity  since April 20, 2021
0429.037.730 (SOCIETE COMMERCIALE ET DE REPRESENTATION DE TOUT ORDRE)   has been absorbed by this entity  since April 20, 2021
0432.542.695 (ARTBROD)   has been absorbed by this entity  since April 20, 2021
0434.121.322 (IMMO FAGNES)   has been absorbed by this entity  since April 20, 2021
0437.577.886 (EURHOTEC)   has been absorbed by this entity  since April 20, 2021
0444.217.438 (IBIS)   has been absorbed by this entity  since April 20, 2021
0445.457.751 (SHUM - NEE)   has been absorbed by this entity  since April 20, 2021
0462.711.477 (COMPAGNIE IMMOBILIERE B et B)   has been absorbed by this entity  since April 20, 2021
0452.760.663 (PRO BETTA)   has been absorbed by this entity  since April 21, 2021
0449.771.479 (Euro Home Group)   has been absorbed by this entity  since May 25, 2021
0427.224.523 (KORTE MEER)   has been absorbed by this entity  since May 30, 2023
0443.668.991 (FINANCIAL AND MANAGEMENT CONSULTANTS)   has been absorbed by this entity  since May 30, 2023
0449.593.119 (SERGE LUEL CONSULTANCE)   has been absorbed by this entity  since May 30, 2023
0451.422.657 (ROSELIMMO)   has been absorbed by this entity  since May 30, 2023
0467.689.854 (D.B.G. IMMO)   has been absorbed by this entity  since May 30, 2023
0838.766.126 (JUJE)   has been absorbed by this entity  since May 30, 2023
0413.530.202 (Bobinages Jacquet)   has a unknown relationship with this entity   since April 25, 1992
This entity  has a unknown relationship with   0413.530.202 (Bobinages Jacquet)   since April 24, 1992
 
 

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