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:0806.138.591
Status:Active
Legal situation: Normal situation
Since September 2, 2008
Start date:September 2, 2008
Name:ImmoNatie
Name in Dutch, since September 25, 2009
Registered seat's address: Kronenburgstraat 27   box 132
2000 Antwerpen
Since December 1, 2019
Phone number:
03-284 88 88 Since February 1, 2017(1)
Fax: No data included in CBE.
Email address:
info@immonatie.beSince February 1, 2017(1)
Web Address:
http://www.immonatie.be Since February 1, 2017(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since September 2, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Torfs ,  Michaël  (0473.852.423)   Since September 2, 2008
Manager (3)0473.852.423   Since September 2, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 5, 2008
 
 
 

Characteristics

Subject to VAT
Since November 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  68.100  -  Buying and selling of own real estate
Since August 17, 2011
VAT 2008  41.101  -  Residential property development
Since August 17, 2011
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since August 17, 2011
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since August 17, 2011
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since August 17, 2011
VAT 2008  81.100  -  Combined facilities support activities
Since August 17, 2011
 
 

Financial information

Annual assembly June
End date financial year 31 March
Start date exceptional fiscal yearSeptember 2, 2008
End date exceptional fiscal yearMarch 31, 2010
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(4)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