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:0829.089.583
Status:Active
Legal situation: Normal situation
Since September 8, 2010
Start date:September 8, 2010
Name:MP Management
Name in French, since February 22, 2024
Abbreviation: MPM
Name in French, since February 22, 2024
Registered seat's address: Rue Trixhelette(BOD) 86
4537 Verlaine
Since September 2, 2010
Phone number:
0495108679 Since September 2, 2010(1)
Fax: No data included in CBE.
Email address:
info@ppzexpertise.beSince December 31, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since March 24, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Tran ,  Marie  Since March 24, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 24, 2010
 
Electrotechnical services
Since September 24, 2010
 
General contractor
Since September 24, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2024
Subject to VAT
Since September 8, 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(2)

VAT 2008  41.201  -  General construction of residential buildings
Since September 8, 2010
VAT 2008  41.101  -  Residential property development
Since September 8, 2010
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since September 8, 2010
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 8, 2010
 
 

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

NSSO2008  68.311 -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since March 1, 2024
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 2, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

Links between entities

0464.619.310 (CITY HOME)   has been absorbed by this entity  since January 1, 2013
 
 

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)
Employers' repertory

(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