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:0454.335.330
Status:Active
Legal situation: Normal situation
Since January 20, 1995
Start date:January 20, 1995
Name:MERIT PROPERTIES
Name in Dutch, since September 17, 1997
Registered seat's address: 't Kloosterhof 58
8200 Brugge
Since April 1, 2010
Phone number:
050395395 Since April 1, 2010(1)
Fax: No data included in CBE.
Email address:
info@meritproperties.beSince February 28, 2021
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since January 20, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0811.142.407   Since April 1, 2010
Permanent representative Proot ,  Alexander  (0811.142.407)   Since April 1, 2010
Person in charge of daily management 0811.142.407   Since May 17, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 18, 2010
Dispensation
Since February 18, 2010
Retailer
Since September 11, 1997
 
Structural works
Since May 21, 2015
 
General contractor
Since May 21, 2015
 
 
 

Characteristics

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

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since May 21, 2015
Professional competence of general building contractor
Since May 21, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  41.201  -  General construction of residential buildings
Since September 12, 2019
VAT 2008  41.101  -  Residential property development
Since January 1, 2019
VAT 2008  41.102  -  Non-residential property development
Since December 14, 2011
VAT 2008  41.202  -  General construction of office buildings
Since September 12, 2019
VAT 2008  41.203  -  General construction of other non-residential buildings
Since September 12, 2019
VAT 2008  43.291  -  Insulation works
Since September 12, 2019
VAT 2008  43.994  -  Masonry and repointing
Since September 12, 2019
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 12, 2019
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 12, 2019
VAT 2008  68.202  -  Rental and operation of social housing
Since September 12, 2019
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since December 14, 2011
VAT 2008  71.111  -  Architectural activities
Since December 14, 2011
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since February 22, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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)

(1)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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