Background WavePink WaveYellow Wave

NLIGHTEN UK PROPCO LIMITED (12417729)

NLIGHTEN UK PROPCO LIMITED (12417729) is an active UK company. incorporated on 21 January 2020. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. NLIGHTEN UK PROPCO LIMITED has been registered for 6 years. Current directors include BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart.

Company Number
12417729
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
Proximity House Unit 2, Chester Gates, Chester, CH1 6LT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEUSKER, Hendrikus Theodorus Romanus Maria, NESBITT, Justin Stuart
SIC Codes
68209, 68320, 70229, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLIGHTEN UK PROPCO LIMITED

NLIGHTEN UK PROPCO LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. NLIGHTEN UK PROPCO LIMITED was registered 6 years ago.(SIC: 68209, 68320, 70229, 77390)

Status

active

Active since 6 years ago

Company No

12417729

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

EDGE DATA CENTRES MANAGEMENT LIMITED
From: 21 January 2020To: 28 March 2024
Contact
Address

Proximity House Unit 2, Chester Gates Dunkirk Chester, CH1 6LT,

Previous Addresses

Proximity House Gates Lane Chester CH1 6LT England
From: 9 September 2021To: 23 September 2021
264 Banbury Road Oxford Oxfordshire OX2 7DY England
From: 21 January 2020To: 9 September 2021
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Mar 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEUSKER, Hendrikus Theodorus Romanus Maria

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born June 1965
Director
Appointed 30 Sept 2025

NESBITT, Justin Stuart

Active
Unit 2, Chester Gates, ChesterCH1 6LT
Born November 1970
Director
Appointed 14 Apr 2025

BEUSKER, Hendrikus Theodorus Romanus Maria

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born June 1969
Director
Appointed 18 Jul 2025
Resigned 30 Sept 2025

CRAIG, John Bolton

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 21 Jan 2020
Resigned 30 Sept 2025

HALL, John Richard

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born September 1959
Director
Appointed 21 Jan 2020
Resigned 14 Apr 2025

MILNE, Rory Michael Stuart

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born February 1965
Director
Appointed 21 Jan 2020
Resigned 01 Sept 2023

MOELLER, Frédéric Paul

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born July 1973
Director
Appointed 18 Jul 2025
Resigned 30 Sept 2025

WEIR, Roger John Lind

Resigned
Unit 2, Chester Gates, ChesterCH1 6LT
Born March 1971
Director
Appointed 21 Jan 2020
Resigned 01 Sept 2023

Persons with significant control

1

Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2020
NEWINCIncorporation