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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0818.222.912
Status:Stopped
Since January 1, 2024
Legal situation: Merger by acquisition
Since January 1, 2024
Start date:September 2, 2009
Name:ESO Properties
Name in Dutch, since September 1, 2009
Registered seat's address: Hospitaalplein 11   box 101
2018 Antwerpen
Since December 23, 2014
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: Private limited company
Since December 27, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Vandeleene ,  Catherine  Since September 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 11, 2009
 
 
 

Characteristics

Subject to VAT
Since January 1, 2010
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 August 22, 2012
VAT 2008  41.101  -  Residential property development
Since January 1, 2010
VAT 2008  41.102  -  Non-residential property development
Since January 1, 2010
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since August 22, 2012
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since January 1, 2010
VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 1, 2009
End date exceptional fiscal yearDecember 31, 2010
 
 

Links between entities

This entity  is absorbed by   0886.246.834 (Excellent Locations)   since January 1, 2024
 
 

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