UNITED MOBILE HOMES, INC.
      Juniper Business Plaza, 3499 Route 9 North, Suite 3-C
                   Freehold, New Jersey 07728


            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                          June 10, 2004

       Notice  is  hereby  given  that  the  Annual  Meeting   of
Shareholders (Annual Meeting) of United Mobile Homes,  Inc.  (the
Company)  will be held Thursday, June 10, 2004, at 4:00  p.m.  at
the  offices of the Company at Juniper Business Plaza, 3499 Route
9  North,  Suite  3-C, Freehold, New Jersey,  for  the  following
purposes:

     1.   To elect two Directors, the names of whom are set forth
          in  the  accompanying Proxy Statement, to serve  for  a
          three-year term;

     2.   To   approve the selection by the Board of Directors of
          the   appointment  of  KPMG LLP as Independent Auditors
          for the  Company for the year ending December 31, 2004;
          and

     3.   To  transact  such other business as may properly  come
          before the Annual Meeting and any adjournment thereof.

     The  books containing the minutes of the last Annual Meeting
of Shareholders, and the minutes of all meetings of the Directors
since  the last Annual Meeting of Shareholders, will be presented
at  the  Annual  Meeting for the inspection of the  shareholders.
Only shareholders of record at the close of business on April 22,
2004  will be entitled to vote at the Annual Meeting and  at  any
adjournments thereof.

     IF  YOU ARE UNABLE TO BE PRESENT IN PERSON, PLEASE SIGN  AND
DATE THE ENCLOSED PROXY WHICH IS BEING SOLICITED BY THE  BOARD OF
DIRECTORS, AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.

                              BY ORDER OF THE BOARD OF DIRECTORS



                                   /s/ Ernest V. Bencivenga
                                   ERNEST V. BENCIVENGA
                                   SECRETARY
May 3, 2004



                    UNITED MOBILE HOMES, INC.
                     Juniper Business Plaza
                  3499 Route 9 North, Suite 3-C
                   Freehold, New Jersey 07728
                           __________

                         PROXY STATEMENT
                 ANNUAL MEETING OF SHAREHOLDERS
                          JUNE 10, 2004
                           __________

             SOLICITATION AND REVOCATION OF PROXIES

     This  Proxy  Statement is furnished in connection  with  the
solicitation  by the Board of Directors of United  Mobile  Homes,
Inc.  (the Company) of proxies to be voted at the Annual  Meeting
of  Shareholders of the Company to be held on June 10, 2004,  and
at  any  adjournments  thereof, for the purposes  listed  in  the
preceding  Notice of Annual Meeting of Shareholders.  This  Proxy
Statement  and the accompanying Proxy card are being  distributed
on  or  about May 3, 2004 to shareholders of record on April  22,
2004.

     A copy of the Annual Report, including financial statements,
is being mailed herewith.

     Any  shareholder giving the accompanying proxy has the power
to  revoke  it at any time before it is exercised at  the  Annual
Meeting by filing with the Secretary of the Company an instrument
revoking  it, by delivering a duly executed proxy card bearing  a
later  date, or by appearing at the meeting and voting in person.
Shares represented by properly executed proxies will be voted  as
specified  thereon  by the shareholder.  Unless  the  shareholder
specifies otherwise, such proxies will be voted FOR the proposals
set forth in the Notice of Annual Meeting.

     The  cost  of preparing, assembling and mailing  this  Proxy
Statement  and  form  of proxy, and the cost  of  soliciting  the
proxies  related  to  the Annual Meeting will  be  borne  by  the
Company.   The  Company  does  not  intend  to  solicit   proxies
otherwise  than  by  use of the mail, but  certain  officers  and
regular    employees   of   the   Company,   without   additional
compensation,  may use their personal efforts,  by  telephone  or
otherwise, to obtain proxies.

                          VOTING RIGHTS

      Only  holders of the Company's $.10 par value common  stock
(Common  Stock) of record  as of the close of business  on  April
22,  2004, are entitled to vote at the Annual Meeting.  As of the
record  date, there were issued and outstanding 8,432,023  shares
of  Common  Stock, each share being entitled to one vote  on  any
matter  which may properly come before the Annual Meeting.   Said
voting right is non-cumulative.  The holders of a majority of the
outstanding shares of Common Stock shall constitute a quorum.  An
affirmative  vote of a majority of the votes cast by the  holders
of  the Common Stock is required for approval of Proposals 1  and
2.

                             Page 2





                           PROPOSAL 1

                      ELECTION OF DIRECTORS

      Two persons have been nominated by the Nominating Committee
to  serve  on the Board of Directors of the Company.  Your  proxy
will  be voted for the election of the two nominees named in this
proxy statement, all of whom are members of the present Board  of
Directors,   to   serve  for  a  three-year  term,   unless   you
specifically withhold your authority.  All nominees  have  agreed
to serve, if elected, for the new term.  If for any reason any of
the  two  nominees becomes unavailable for election,  your  proxy
will  be voted for any substitute nominee who may be selected  by
the  Board  of Directors prior to or at the meeting,  or,  if  no
substitute is selected by the Board of Directors, for a motion to
reduce the membership of the Board of Directors to the number  of
the  nominees  who  are available to serve.   In  the  event  the
membership  of  the  Board  of  Directors  is  reduced,   it   is
anticipated that it would be restored to the original  number  at
the  next annual meeting.  In the event a vacancy occurs  on  the
Board of Directors after the Annual Meeting, the Company's Bylaws
provide  that  any such vacancy will be filled for the  unexpired
term  only by the affirmative vote of a majority of the remaining
Directors  in office.  The Company has no knowledge that  any  of
the two nominees will become unavailable for election.

      The  proxies solicited cannot be voted for a greater number
of persons than the nominees named.

     Robert G. Sampson, a nominee for Director is also a Director
of  Monmouth  Capital Corporation, a publicly-owned affiliate  of
the  Company.   In  addition, the Officers and Directors  of  the
Company  may  engage in real estate transactions  for  their  own
account, which transactions may also be suitable for the Company.
In  most  respects, the activities of the Company, Monmouth  Real
Estate Investment Corporation, a publicly-owned affiliate of  the
Company,  and  Monmouth Capital Corporation are not in  conflict,
but rather complement each other.  However, the activities of the
Officers  and  Directors of the Company on behalf  of  the  other
companies,  or  for  their own account, may on occasion  conflict
with  those  of the Company and deprive the Company of  favorable
opportunities.  It is the opinion of the Officers  and  Directors
of  the  Company that there have been no conflicting transactions
since the beginning of the last fiscal year.

      The Company has two long-time Directors who have served the
Company  with distinction.  Under the recently adopted  Sarbanes-
Oxley  Act, the Board of Directors must consist of a majority  of
"independent"  Directors.  Therefore, Ernest  V.  Bencivenga  and
Charles P. Kaempffer will resign as Directors, effective June 10,
2004.   Each  will continue to provide advice to the  Company  as
Director Emeritus.

                             Page 3




      The  following table sets forth information  regarding  the
Directors standing for election, the Directors who will resign in
order  to  comply with the Director requirements of the Sarbanes-
Oxley  Act, and Directors whose terms continue beyond the  Annual
Meeting:

                      Present Position with the Company;
                      Business Experience During Past     Director
Nominee          Age  Five Years; Other Directorships       Since
_______          ___  __________________________________  _______

                        DIRECTORS STANDING FOR ELECTION
                        _______________________________

James E.         63   Director.    Attorney    at    Law;  2001
Mitchell              General      Partner,      Mitchell
                      Partners,  L.P. (1979 to  present);
                      President,     Mitchell     Capital
                      Management,    Inc.    (1987     to
                      present).

Robert G.        78   Director.    Director   (1963    to  1969
Sampson               present)   of   Monmouth    Capital
                      Corporation,  an affiliate  of  the
                      Company;  Director (1968  to  2001)
                      of  Monmouth Real Estate Investment
                      Corporation,  an affiliate  of  the
                      Company;  General Partner (1983  to
                      present)   of  Sampco,   Ltd.,   an
                      investment group.


                        DIRECTORS WHO WILL RESIGN
                        _________________________

Ernest V.        86   Secretary/Treasurer    (1984     to  1969
Bencivenga            present)  and Director.   Financial
                      consultant to the Company (1976  to
                      present);  Treasurer  and  Director
                      (1961  to  present)  and  Secretary
                      (1967   to   present)  of  Monmouth
                      Capital  Corporation, an  affiliate
                      of  the Company; Treasurer (1968 to
                      present)  and  Director  (1968   to
                      2004)   of  Monmouth  Real   Estate
                      Investment     Corporation,      an
                      affiliate of the Company.


Charles P.       66   Director.    Director   (1970    to  1969
Kaempffer             present)   of   Monmouth    Capital
                      Corporation,  an affiliate  of  the
                      Company;  Director (1974  to  2004)
                      of  Monmouth Real Estate Investment
                      Corporation,  an affiliate  of  the
                      Company;    Vice    Chairman    and
                      Director   (1996  to  present)   of
                      Community Bank of New Jersey.



                             Page 4



                      Present Position with the Company;
                      Business Experience During Past     Director
Nominee          Age  Five Years; Other Directorships       Since
_______          ___  __________________________________  ________


                     DIRECTORS WHOSE TERMS EXPIRE IN 2005
                     ____________________________________

Richard H. Molke 77   Director.    General   Partner   of  1986
                      Molke  Family  Limited  Partnership
                      (1994 to present).

Eugene           70   Director.     Retired    physician.  1977
Rothenberg            Director   (2001  to  present)   of
                      Monmouth  Capital  Corporation,  an
                      affiliate of the Company.


                     DIRECTORS WHOSE TERMS EXPIRE IN 2006
                     ____________________________________

Anna T. Chew     45   Vice  President and Chief Financial  1995
                      Officer   (1995  to  present)   and
                      Director.      Certified     Public
                      Accountant.   Vice President  (2001
                      to  present) and Director (1994  to
                      present)   of   Monmouth    Capital
                      Corporation,  an affiliate  of  the
                      Company;   Controller   (1991    to
                      2003),   Chief  Financial   Officer
                      (2003   to  present)  and  Director
                      (1993  to  2004) of  Monmouth  Real
                      Estate  Investment Corporation,  an
                      affiliate of the Company.

Eugene W. Landy  70   Chairman  of  the  Board  (1995  to  1969
                      present), President (1969 to  1995)
                      and  Director.   Attorney  at  Law;
                      President  and  Director  (1961  to
                      present)   of   Monmouth    Capital
                      Corporation,  an affiliate  of  the
                      Company;   President  and  Director
                      (1968 to present) of Monmouth  Real
                      Estate  Investment Corporation,  an
                      affiliate  of the Company.   Eugene
                      W.  Landy  is the father of  Samuel
                      A. Landy.

Samuel A. Landy  42   President  (1995 to present),  Vice  1992
                      President   (1991  to   1995)   and
                      Director.    Attorney    at    Law;
                      Director   (1994  to  present)   of
                      Monmouth  Capital  Corporation,  an
                      affiliate of the Company;  Director
                      (1989 to present) of Monmouth  Real
                      Estate  Investment Corporation,  an
                      affiliate  of the Company.   Samuel
                      A.  Landy  is the son of Eugene  W.
                      Landy.



                             Page 5




 THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE ELECTION TO
 THE BOARD OF DIRECTORS OF EACH OF THE TWO PERSONS STANDING FOR
                      ELECTION NAMED ABOVE

                      Director Independence

      After the annual meeting, the Company will have a Board  of
Directors  consisting of seven members.  The Board  of  Directors
has  determined that four members, James E. Mitchell, Richard  H.
Molke,  Eugene Rothenberg and Robert G. Sampson, are  independent
as defined by the rules of the Securities and Exchange Commission
(SEC)  and  the listing standards of the American Stock  Exchange
(AMEX).  Three members, Anna T. Chew, Eugene W. Landy, and Samuel
A.  Landy,  are not considered independent directors  because  of
their employment as senior executives of the Company.

   Committees of the Board of Directors and Meeting Attendance

      The  Board of Directors had four meetings during  the  last
fiscal  year.   No  Director  attended  fewer  than  75%  of  the
meetings.

      The  Company  has a standing Audit Committee,  Compensation
Committee and Nominating Committee of the Board of Directors.

Audit Committee

     The Audit Committee's responsibilities include reviewing and
overseeing  financial  reporting,  policies  and  procedures  and
internal  controls, retaining the independent auditor,  approving
the   audit   fees,  and  discussing  the  independent   auditors
independence.   It  also  oversees the internal  audit  function,
legal  and  regulatory compliance and adherence to  the  Code  of
Business   Conduct  and  Ethics,  establishing   procedures   for
complaints received regarding the Company's accounting,  internal
accounting controls and auditing matters.  In addition, the Audit
Committee  prepares the Audit Committee Report which is  included
in  the Company's annual proxy statements.    The Audit Committee
had  four meetings during the fiscal year, including an executive
session  with  the independent auditors, in which management  did
not attend.

     The  current  members of the Company's Audit  Committee  are
James  E. Mitchell, Richard H. Molke and Eugene Rothenberg.   The
Board  has determined that each member of the Audit Committee  is
independent  as defined by the rules of the SEC and  the  listing
standards of the AMEX, and that each of them is able to read  and
understand fundamental financial statements.  The Board has  also
determined  that  James  E.  Mitchell  is  an  "audit   committee
financial expert" within the meaning of the rules of the SEC  and
is "financially sophisticated" within the meaning of the rules of
the AMEX.

Compensation Committee

     The  Compensation Committee evaluates the performance of the
Chairman of the Board and the President in light of the Company's
goals   and   objectives,  determines  the  executive   officers'
compensation,   which  includes  base  salary  and   bonus,   and
administers   the   Company's  2003  Stock  Option   Plan.    The
Compensation  Committee had one meeting during  the  last  fiscal
year.   The  current  members of the Compensation  Committee  are
Richard H. Molke and Eugene Rothenberg.  The Board has determined
that each member of the Compensation Committee is independent  as
defined by the rules of the SEC and the listing standards of  the
AMEX.

                             Page 6



Nominating Committee

     The   Nominating   Committee   identifies,   considers   and
recommends candidates to serve as members of the Board and  makes
recommendations  regarding the structure and composition  of  the
Board of Directors and Committees.  The Nominating Committee  was
established  in  January 2004, and accordingly  had  no  meetings
during  the  last fiscal year.  The Nominating Committee  met  in
January 2004 to recommend the directors for the Annual Meeting of
Shareholders.   James E. Mitchell, Richard H.  Molke  and  Eugene
Rothenberg  serve  on the Nominating Committee.    The  Board  of
Directors  has  determined  that each member  of  the  Nominating
Committee is an independent Director as defined by the  rules  of
the  SEC  and the listing standards of the AMEX.  Our  Nominating
Committee does not operate under a written charter.

     The  principal  function of the Nominating Committee  is  to
review  and  select candidates for nomination  to  the  Board  of
Directors.  The  Nominating  Committee  will  consider   director
candidates    recommended   by   the   Company's    shareholders.
Recommendations with regard to nominees for election to the Board
of Directors may be submitted by any stockholder entitled to vote
for  the  election  of  directors in  writing,  received  by  the
Secretary  of the Corporation at least 90 days but not more  than
120  days prior to the first anniversary of the date on which the
Company  mailed its proxy materials for the prior  year's  annual
meeting  of  shareholders.  Each notice of  nomination  must  set
forth  (i)  the  name,  age,  business  address  and,  if  known,
residence  address of each nominee, (ii) the principal occupation
or employment of each such nominee, (iii) the number of shares of
common stock of the Company which are beneficially owned by  each
such nominee, and (iv) such other information as required by  the
SEC pursuant to Regulation 14A of the Securities Exchange Act  of
1934, as amended (Exchange Act).

     In   connection   with  the  formation  of  the   Nominating
Committee,  the Company's Board of Directors established  certain
minimum  qualifications  for board members,  including  being  at
least  21  years old and possessing (1) the ability to  read  and
understand corporate financial statements, (2) relevant  business
experience and professional skills, (3) high moral character  and
personal  and professional integrity, and (4) the willingness  to
commit  sufficient  time  to attend to  his  or  her  duties  and
responsibilities  as  a  director of  a  public  corporation.  In
addition,  the  Nominating Committee may consider  a  variety  of
other qualities and skills, including (i) the ability to exercise
independent  decision-making, (ii) the absence  of  conflicts  of
interest  and, (iii) the ability to work effectively  with  other
directors in collectively serving the long-term interests of  all
shareholders. Nominees must also meet any applicable requirements
of  SEC  regulations,  state law, and the Company's  articles  of
incorporation and bylaws.

     The  Nominating  Committee  has established  a  process  for
identifying and evaluating nominees for director. The  Nominating
Committee  will  annually  assess the qualifications,  expertise,
performance and willingness to serve of existing directors. If at
this  time  or  at any other time during the year  the  Board  of
Directors  determines a need to add a new director with  specific
qualifications or to fill a vacancy on the Board, the Chairman of
the  Nominating Committee will then initiate the search,  seeking
input  from  other  directors and senior management,  considering
nominees  previously submitted by shareholders,  and,  if  deemed
necessary or appropriate, hiring a search firm. An

                             Page 7



initial    slate   of   candidates   satisfying   the    specific
qualifications, if any, and otherwise qualifying  for  membership
on  the  Board,  will  then be identified and  presented  to  the
Nominating  Committee by the Committee Chairman.  The  Nominating
Committee  will then prioritize the candidates and  determine  if
the  Nominating  Committee  members, other  directors  or  senior
management  have relationships with the preferred candidates  and
can initiate contacts. To the extent feasible, all of the members
of  the Nominating Committee and the President will interview the
prospective candidate(s). Evaluations and recommendations of  the
interviewers  will be submitted to the Nominating  Committee  for
final  evaluation. The Nominating Committee will meet to consider
such  recommendations  and to approve the  final  candidate.  The
Nominating  Committee  will evaluate all nominees  for  director,
including  nominees  recommended by a stockholder,  on  the  same
basis.

     To  date,  there are no third parties being compensated  for
identifying and evaluating candidates.

Independent Director Meeting

      The  Company's independent directors, as defined under  the
listing standards of the AMEX, have established a policy to  meet
separately  from  the  other directors in a  regularly  scheduled
executive session at least annually, and at such times as may  be
deemed  appropriate by the Company's independent directors.   Any
independent director may call an executive session of independent
directors at any time.

                   Shareholder Communications

      The Company has established procedures for shareholders  to
communicate with the Board of Directors on a confidential  basis.
Shareholders  who wish to communicate with the Board  or  with  a
particular  director may send a letter to the  Secretary  of  the
Company  at 3499 Route 9 North, Suite 3-C, Freehold,  NJ   07728.
The  mailing  envelope must contain a clear  notation  indicating
that  the enclosed mailing is a "Stockholder-Board Communication"
or  "Stockholder-Director Communication".  All such letters  must
identify  the  author as a stockholder and clearly state  whether
the  intended recipients of the letter are all of the members  of
the  Board  or just certain specified individual directors.   The
Secretary will make copies of all such letters and circulate them
to   the  directors  addressed.   If  a  stockholder  wishes  the
communication to be confidential, such shareholder  must  clearly
indicate   on   the   envelope   that   the   communication    is
"Confidential".    The   Secretary   will   then   forward   such
communication, unopened, to the intended recipient.

                         Code of Conduct

      The  Company  has  adopted a Code of Business  Conduct  and
Ethics,  which applies to all directors, officers, and  employees
of  the  Company, including its principal executive officers  and
principal financial officer.  This code is posted on our  website
at  http:www.umh.com.  During 2003, no violations of the Code  of
Business  Conduct and Ethics were reported nor were  any  waivers
granted.

                             Page 8



                           PROPOSAL 2

                APPROVAL OF INDEPENDENT AUDITORS

      It  is  proposed to approve the appointment of KPMG LLP  as
Independent  Auditors for the purpose of making the annual  audit
of  the  books  of  account of the Company for  the  year  ending
December  31, 2004, and shareholder approval of said  appointment
is requested.  KPMG LLP has served as independent auditors of the
Company  since  1994.   There  are no  affiliations  between  the
Company  and  KPMG  LLP, its partners, associates  or  employees,
other  than  its  employment  as  Independent  Auditors  for  the
Company.  KPMG LLP informed the Company that it has no direct  or
indirect financial interest in the Company.  The Company  expects
a  representative of KPMG LLP to be present at the Annual Meeting
either   to  make  a  statement  or  to  respond  to  appropriate
questions.

      The approval of the appointment of the Independent Auditors
must  be by the affirmative vote of a majority of the votes  cast
at the Annual Meeting.  In the event KPMG LLP does not receive an
affirmative vote of the majority of the votes cast by the holders
of  shares  entitled to vote, then another firm will be appointed
as  Independent Auditors and the shareholders will  be  asked  to
ratify the appointment at the next annual meeting.

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL


 SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following table lists information with respect  to  the
beneficial ownership of the Company's Common Stock (Shares) as of
April 22, 2004 by:

     -  each person known by the Company to beneficially own more
     than five percent of the Company's outstanding Shares;

     - the Company's directors;

     - the Company's executive officers; and

     - all of the Company's executive officers and directors as a
     group.

     Unless  otherwise  indicated, the person  or  persons  named
below  have  sole voting and investment power and  that  person's
address is c/o United Mobile Homes, Inc., Juniper Business Plaza,
3499  Route 9 North, Suite 3-C, Freehold, New Jersey  07728.   In
determining  the  number  and percentage of  shares  beneficially
owned  by each person, Shares that may be acquired by that person
under  options exercisable within sixty (60) days  of  April  22,
2004  are deemed beneficially owned by that person and are deemed
outstanding  for  purposes of determining  the  total  number  of
outstanding shares for that person and are not deemed outstanding
for that purpose for all other shareholders.

                             Page 9





                              Amount and Nature   Percentage
Name and Address              of Beneficial       of Shares
of Beneficial Owner           Ownership(1)        Outstanding(2)
__________________            _________________   ______________

Ernest V. Bencivenga          30,588(3)           *

Anna T. Chew                  113,485(4)          1.34%

Charles P. Kaempffer          60,318(5)           *

Eugene W. Landy               1,013,228(6)        11.95%

Samuel A. Landy               379,739(7)          4.45%

James E. Mitchell             170,347(8)          2.02%

Richard H. Molke              109,656(9)          1.30%

Eugene D. Rothenberg          81,487(10)          *

Robert G. Sampson             130,589(11)         1.55%

Directors and Officers as a   2,089,437
group                                             24.25%

     *Less than 1%.


     (1)   Except as indicated in the footnotes to this table and
pursuant  to  applicable  community property  laws,  the  Company
believes that the persons named in the table have sole voting and
investment power with respect to all Shares listed.

     (2)   Based on the number of Shares outstanding on April 22,
2004, which was 8,432,023 Shares.

     (3)   Includes  (a)  9,095 Shares owned by Mr.  Bencivenga's
wife; (b) 9,452 Shares held in Mr. Bencivenga's 401(k) Plan;  and
(c)  5,000  Shares issuable upon the exercise of  stock  options.
Excludes  5,000  shares issuable upon exercise of  stock  option,
which stock option is not exercisable until 8/25/2004.

     (4)   Includes  (a) 83,485 Shares owned  jointly  with  Ms.
Chew's husband; (b) 6,108 Shares held in Ms. Chew's 401(k)  Plan;
and  (c)  30,000 Shares issuable upon exercise of stock  options.
Excludes  10,000 Shares issuable upon exercise of  stock  option,
which stock option is not exercisable until 8/25/2004.

                             Page 10



      (5)   Includes  (a) 2,000 Shares owned by  Mr.  Kaempffer's
wife;  and  (b)  30,425 Shares held in the Charles  P.  Kaempffer
Defined  Benefit Pension Plan of which Mr. Kaempffer  is  Trustee
with Power to vote.

      (6)   Includes (a) 85,688 Shares owned by Mr. Landy's wife;
(b)  172,608 Shares held by Landy Investments, Ltd. for which Mr.
Landy  has power to vote; (c) 73,212 Shares held in the  Landy  &
Landy  Employees' Profit Sharing Plan of which  Mr.  Landy  is  a
trustee  and has shared voting and dispositive power; (d)  57,561
Shares held in the Landy & Landy Employees' Pension Plan of which
Mr.  Landy  is  a  trustee and has shared voting and  dispositive
power;  (e)  5,000 Shares held in the Eugene W. and Gloria  Landy
Family  Foundation, a charitable trust, of which  Mr.  Landy  has
shared  voting and dispositive power; and (f) 50,000 Shares  held
in  the Eugene W. & Gloria Landy Charitable Lead Annuity Trust of
which  Mr.  Landy  is  a  trustee  and  has  shared  voting   and
dispositive  power.   Includes 50,000 Shares  issuable  upon  the
exercise of stock options.

      (7)   Includes (a) 27,153 Shares owned by Mr. Landy's wife;
(b)  28,666  Shares held in custodial accounts  for  Mr.  Landy's
minor  children under the New Jersey Uniform Transfers to  Minors
Act  with  respect to which he disclaims any beneficial  interest
but he has sole dispositive and voting power; (c) 6,221 Shares in
the  Samuel  Landy Family Limited Partnership; (d) 10,211  Shares
held  in Mr. Landy's 401(k) Plan; and (d) 100,000 Shares issuable
upon  exercise of stock options.  Excludes 50,000 shares issuable
upon  exercise  of  stock options, which stock  options  are  not
exercisable until  8/18/2004 and 1/16/2005 respectively.

      (8)   Includes 135,379 Shares held by Mitchell Partners  in
which Mr. Mitchell has a beneficial interest.

      (9)  Includes 50,563 Shares owned by Mr. Molke's wife.

      (10) Includes 56,888 Shares held by Rothenberg Investments,
Ltd. in which Dr. Rothenberg has a beneficial interest.

      (11) Includes 48,492 Shares held by Sampco Ltd. in which Mr.
Sampson has a beneficial interest.



                     EXECUTIVE COMPENSATION

Summary Compensation Table

      The following Summary Compensation Table shows compensation
paid  by the Company to its Chairman of the Board, President  and
Vice  President  for services rendered during  the  fiscal  years
ended  December  31, 2003, 2002 and 2001.  There  were  no  other
executive  officers  whose aggregate cash  compensation  exceeded
$100,000.

                             Page 11



Name and                                              Securities
Principal                 Annual Compensation         Underlying
Position       Year   Salary     Bonus      Other       Options
________       ____   ______     _____      _____     __________

Eugene W.      2003   $150,000   $   -0-  $35,776(1)        -0-
Landy          2002   $150,000   $   -0-  $17,276(1)        -0-
Chairman of    2001   $150,000   $   -0-  $15,076(1)        -0-
the Board

Samuel A.      2003   $299,250   $54,862  $23,08 (2)     25,000
Landy          2002   $285,000   $14,961  $21,585(2)     25,000
President      2001   $224,616   $25,704  $21,028(2)     25,000

Anna T. Chew   2003   $177,200   $16,194  $19,631(3)     10,000
Vice President 2002   $160,488   $16,194  $19,000(3)     10,000
               2001   $145,898   $15,631  $17,646(3)     10,000


(1)  Represents Director's fees, legal fees and fringe benefits.

(2)  Represents    Director's   fees,   fringe    benefits    and
     discretionary contributions by the Company to the  Company's
     401(k)  Plan allocated to an account of the named  executive
     officer.

(3)  Represents  Director's fees and discretionary  contributions
     by  the Company to the Company's 401(k) Plan allocated to an
     account of the named executive officer.

Compensation of Directors

      The  Directors  received a fee of  $1,500  for  each  Board
meeting  attended and an additional fixed annual fee  of  $10,000
payable  $2,500  quarterly.  Directors  appointed  to  committees
received   $150  for  each  meeting  attended.   Those   specific
committees  are  Compensation  Committee,  Audit  Committee   and
Nominating Committee.

Stock Option Plan

      On  August 14, 2003, the shareholders approved and ratified
the  Company's 2003 Stock Option Plan (the 2003 Plan) authorizing
the  grant  to officers, directors and key employees  options  to
purchase up to 1,500,000 shares of common stock.  All options are
exercisable  one year from the date of grant.  The  option  price
shall  not  be below the fair market value at date of grant.   If
options  granted under the 2003 Plan expire or terminate for  any
reason  without having been exercised in full, the Shares subject
to,  but not delivered under, such options shall become available
for  additional  option grants under the 2003  Plan.   This  Plan
replaced the Company's 1994 Stock Option Plan which, pursuant  to
its terms, terminated December 31, 2003.

                             Page 12


     The  following table sets forth, for the executive  officers
named  in  the Summary Compensation Table, information  regarding
individual  grants of stock options made during  the  year  ended
December 31, 2003:

                       Percent of                        Potential Realized
                          Total                           Value at Assumed
                         Options    Price                 Annual Rates for
              Options  Granted to    Per    Expiration      Option Terms
Name          Granted   Employees   Share      Date         5%       10%
____          _______  _________    _____    _________    ________  _______

Samuel A.
Landy         25,000   39%         $16.92   08/18/11     $145,082  $401,210

Anna T. Chew  10,000   16%         $15.00   08/25/11     $ 71,618  $171,538



      The  following table sets forth, for the executive officers
named  in  the Summary Compensation Table, information  regarding
stock options outstanding at December 31, 2003:

                                      Number of
                                      Unexercised      Value of
                 Shares               Options          Unexercised
                Acquired              at Year-End      Options at Year-
                  Upon      Value     Exercisable/     End Exercisable/
Name            Exercise    Realized  Unexercisable    Unexercisable
___             ________  _________  ____________     _______________

Eugene W. Landy  25,000    $ 85,500    50,000/  -0-   $438,000/  $  -0-

Samuel A. Landy  25,000    $137,945   100,000/25,000  $686,624/  $ 2,250

Anna T. Chew     20,000    $130,275   30,000/ 10,000  $193,300/  $20,100


Employment Agreements

     On  December  14,  1993, the Company  and  Eugene  W.  Landy
entered  into  an  Employment Agreement  under  which  Mr.  Landy
receives  an  annual base compensation of $150,000  (as  amended)
plus  bonuses  and  customary fringe benefits,  including  health
insurance,  participation  in the Company's  401(k)  Plan,  stock
options,   five  weeks'  vacation  and  use  of  an   automobile.
Additionally,  there  may  be  bonuses  voted  by  the  Board  of
Directors.   The  Employment Agreement is  terminable  by  either
party  at  any  time subject to certain notice requirements.   On
severance  of  employment by the Company, Mr. Landy will  receive
severance of $450,000, payable $150,000 on severance and $150,000
on the first and second anniversaries of severance.  In the event
of  disability,  Mr.  Landy's compensation will  continue  for  a
period of three years, payable monthly.  On retirement, Mr. Landy
will  receive a pension of $50,000 a year for ten years,  payable
in  monthly  installments.  In the event of  death,  Mr.  Landy's
designated  beneficiary  will receive $450,000,  $100,000  thirty
days  after  death  and the balance one year  after  death.   The
Employment   Agreement  automatically  renews   each   year   for
successive  one-year periods.  Effective January  1,  2004,  this
Employment  Agreement was amended to increase Mr. Landy's  annual
base compensation to $175,000.  Additionally, Mr. Landy's pension
has been extended for an additional three years.

                             Page 13




      Effective January 1, 2002, the Company and Samuel A.  Landy
entered  into a three-year Employment Agreement under  which  Mr.
Samuel Landy receives an annual base salary of $285,000 for 2002,
$299,250  for  2003  and  $314,212  for  2004  plus  bonuses  and
customary fringe benefits.  Bonuses are at the discretion of  the
Board  of  Directors  and are based on certain  guidelines.   Mr.
Samuel  Landy will also receive four weeks vacation,  use  of  an
automobile, and stock options for 25,000 shares in each  year  of
the  contract.   On severance by the Company or  disability,  Mr.
Samuel Landy is entitled to one year's salary.

      Effective  January 1, 2003, the Company and  Anna  T.  Chew
entered  into a three-year Employment Agreement.  Ms.  Chew  will
receive  an annual base salary of $177,200 for 2003, plus bonuses
and customary fringe benefits.  Each year Ms. Chew will receive a
10%  increase  in her base salary.  On severance by the  Company,
Ms. Chew is entitled to an additional one year's salary.

 REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

Overview and Philosophy

      The Company has a Compensation Committee consisting of  two
independent,  outside Directors.  This Committee  is  responsible
for  making  recommendations to the Board of Directors concerning
compensation.     The   Compensation   Committee    takes    into
consideration three major factors in setting compensation.

      The  first consideration is the overall performance of  the
Company.  The Committee believes that the financial interests  of
the  executive officers should be aligned with the success of the
Company and the financial interests of its shareholders.

     The second consideration is the individual achievements made
by  each  officer.  The Company is a small REIT.   The  Board  of
Directors is aware of the contributions made by each officer  and
makes an evaluation of individual performance based on their  own
familiarity with the officer.

      The  final  criteria in setting compensation is  comparable
wages  in  the  industry.   In  this regard,  the  REIT  industry
maintains excellent statistics.

Evaluation

      Mr. Eugene Landy is under an employment agreement with  the
Company.   His base compensation under this contract is  $150,000
per  year.  (The Summary Compensation Table for Mr. Eugene  Landy
shows a salary of $150,000 and $35,776 in director's fees, fringe
benefits and legal fees).  This contract expired in 1998 and  had
been  renewed for one-year periods.  Effective January  1,  2004,
the   Committee  approved  an  increase  to  Mr.   Landy's   base
compensation to $175,000 per year.

                             Page 14



      The Committee also reviewed the progress made by Mr. Samuel
A.  Landy,  President,  including  funds  from  operations  which
increased  by approximately 18%.  Mr. Samuel Landy  is  under  an
employment  agreement  with the Company.  His  base  compensation
under this contract
is  $299,250  for  2003.  Mr. Samuel Landy also received  bonuses
totaling  $54,862.  These bonuses were primarily based  upon  his
meeting  certain performance goals as outlined in his  employment
agreement.

                              Compensation Committee:
                              Richard H. Molke
                              Eugene Rothenberg

                  REPORT OF THE AUDIT COMMITTEE

      The  Board of Directors adopted a written charter  for  the
Audit Committee.

      The  Company  has  an Audit Committee consisting  of  three
"independent" Directors, as defined by the listing  standards  of
the  AMEX.  The Audit Committee's role is to act on behalf of the
Board  of  Directors in the oversight of all material aspects  of
the Company's reporting, internal control and audit functions.

     We have reviewed and discussed with management the Company's
audited  financial  statements as  of  and  for  the  year  ended
December 31, 2003.

      We have discussed with the independent auditors the matters
required  to be discussed by Statement on Auditing Standards  No.
61, Communication with Audit Committees.

      We  have received and reviewed the written disclosures  and
the letter from the independent auditors required by Independence
Standard No. 1, "Independence Discussions with Audit Committees",
and have discussed with the auditors the auditors' independence.

      Based on the reviews and discussions referred to above,  we
recommend to the Board of Directors that the financial statements
referred  to above be included in the Company's Annual Report  on
Form 10-K for the year ended December 31, 2003.

Fees Billed by Independent Auditors

       KPMG LLP served as the Company's independent auditors  for
the  years  ended December 31, 2003 and 2002.  The following  are
the fees billed by KPMG in connection with services rendered:

                               2003          2002
                               ____          ____

Audit Fees                   $46,000        $39,500
Audit Related Fees               -0-            -0-
Tax Fees                      47,250         47,250
All Other Fees                   -0-            -0-
                               ______        ______

            Total Fees        $93,250       $86,750
                               ======        ======


                             Page 15



      Audit  fees include professional services rendered by  KPMG
LLP  for  the audit of the Company's annual financial  statements
and  reviews  of financial statements included in  the  Company's
quarterly reports on Form 10-Q.

      Tax fees include professional services rendered by KPMG LLP
for  the preparation of the Company's federal and state corporate
tax  returns and supporting schedules as may be required  by  the
Internal Revenue Service and applicable state taxing authorities.
Tax fees also include other work directly affecting or supporting
the  payment of taxes, including planning and research of various
tax issues.

Audit Committee Pre-Approval Policy

      The  Audit  Committee has adopted a  policy  for  the  pre-
approval  of  audit and permitted non-audit services provided  by
the  Company's  principal  independent accountants.   The  policy
requires  that all services provided by KPMG LLP to the  Company,
including  audit services, audit-related services,  tax  services
and  other services, must be pre-approved by the Committee.   The
pre-approval requirements do not prohibit day-to-day  normal  tax
consulting services, where each individual matter will not exceed
$5,000 and in the aggregate will not exceed $25,000 for 2003  and
2004.

     The Audit Committee has determined that the provision of the
non-audit services described above is compatible with maintaining
KPMG LLP's independence.

                              Audit Committee:
                              James E. Mitchell
                              Richard H. Molke
                              Eugene Rothenberg

                             Page 16




                  COMPARATIVE STOCK PERFORMANCE

      The  following line graph compares the total return of  the
Company's common stock for the last five years to the NAREIT  ALL
REIT Total Return Index published by the National Association  of
Real  Estate Investment Trust (NAREIT) and to the S&P  500  Index
for  the  same  period.   The total return reflects  stock  price
appreciation and dividend reinvestment for all three  comparative
indices.   The information herein has been obtained from  sources
believed  to  be  reliable,  but neither  its  accuracy  nor  its
completeness is guaranteed.


                      1998    1999    2000   2001    2002    2003
                     _____   _____   _____  _____   _____   _____

United Mobile          100      84     106    146     174     231
Homes, Inc.
NAREIT All REIT        100      94     118    136     143     198
S & P 500              100     121     110     97      76      97


         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

      The  Company  operates as part of a group of  three  public
companies  (all REITs) which includes the Company, Monmouth  Real
Estate   Investment  Corporation  (MREIC)  and  Monmouth  Capital
Corporation  (MCC),  (collectively,  the  affiliated  companies).
Some general and  administrative expenses are allocated among the
affiliated   companies  based  on  use  or   services   provided.
Allocations of salaries and benefits are made based on the amount
of the employees' time dedicated to each affiliated company.

      There  were  five Directors of the Company  who  were  also
Directors  and  shareholders  of  MREIC,  and  there  were  seven
Directors of the Company who were also Directors and shareholders
of MCC.

Transactions with Monmouth Real Estate Investment Corporation

      During 2003, 2002 and 2001, the Company purchased shares of
MREIC  common  stock primarily through its Dividend  Reinvestment
and  Stock  Purchase Plan.  During 2003, the Company sold  50,000
shares of MREIC and recorded a gain on sale of $131,727.

Transactions with Monmouth Capital Corporation and Subsidiary

      During 2003, 2002 and 2001, the Company purchased shares of
MCC  common stock primarily through its Dividend Reinvestment and
Stock Purchase Plan.

                             Page 17



      Prior  to  April  1,  2001, MCC, through  its  wholly-owned
subsidiary  sold  and  financed the sales of manufactured  homes.
MCC  paid the Company market rent on sites where MCC had  a  home
for  sale.  Total site rental income from MCC amounted to $33,370
for the year ended December 31, 2001.

     Effective  April 1, 1996 through April 1, 2001,  MCC  leased
space from the Company to be used as sales lots, at market rates,
at  most  of  the  Company's communities.   Total  rental  income
relating  to these leases amounted to $38,370 for the year  ended
December 31, 2001.

     During 2001, the Company had approximately $49,000 of rental
homes that were sold to MCC at book value.

      During 2003, 2002 and 2001, the Company purchased from  MCC
at  its  cost,  4, 2 and 3 homes, respectively totaling  $78,195,
$43,181 and $47,953, respectively to be used as rental homes.  On
March 30, 2001, the Company also purchased at carrying value  all
of  the remaining inventory of MCC.  This amounted to $2,261,624.
The Company also assumed the inventory financing of $1,833,871.

      During 2003, the Company financed/refinanced certain  loans
on sales made by MCC to third parties.  The total amount financed
amounted to $307,746 during 2003.

      On October 23, 2003, the Company invested $1,000,000 in the
Convertible Debenture Private Placement Offering of MCC (the  MCC
Debenture).   The  MCC  Debenture pays  interest  at  8%  and  is
convertible  into 166,667 shares of Common Stock of  MCC  at  any
time  prior to redemption or maturity.  The MCC debenture is  due
in 2013.

Other Matters

     Prior to the adoption of Sarbanes Oxley Act of 2002, Section
202,  prohibiting loans to directors and executive officers,  the
Board  of  Directors  of  the Company granted  Samuel  A.  Landy,
President,  loans  in  accordance with his Employment  Agreement.
The  total balance of these loans outstanding at March  31,  2004
amounted to $667,525 at interest rates ranging from 6.36% to 7.5%
and maturity dates ranging from 2005 to 2006.

     There is no family relationship between any of the Directors
or  executive  officers  of the Company, except  that  Samuel  A.
Landy,  President  and Director of the Company,  is  the  son  of
Eugene W. Landy, the Chairman of the Board of the Company.

      Eugene W. Landy and Samuel A. Landy are partners in the law
firm of Landy & Landy, which firm, or its predecessor firms, have
been retained by the Company as legal counsel since the formation
of  the Company, and which firm the Company proposes to retain as
legal counsel for the current fiscal year.  The Company now  uses
outside counsel for most of the legal services required.  The New
Jersey Supreme Court has ruled that the relationship of directors
also  serving as outside counsel is not per se improper, but  the
attorney  should  fully discuss the issue of  conflict  with  the
other directors and disclose it as part of the proxy statement so
that shareholders can consider the conflict issue when voting for
or against the attorney/director nominee.

     The Company has employment agreements with certain executive
officers,  which  in addition to base compensation,  bonuses  and
fringe benefits, provides for specified retirement benefits.  The
Company  has  accrued  these  benefits  over  the  terms  of  the
agreements.     Amounts  accrued  under  these  agreements   were
$780,058   and   $817,058  at  December  31,   2003   and   2002,
respectively.

                             Page 18



      In  August, 1999, the Company entered into a lease for  its
corporate  offices.  The lease is for a five-year term at  market
rates   with  monthly  lease  payments  of  $12,000,   plus   its
proportionate  share  of  real  estate  taxes  and  common   area
maintenance.  The  lessor of the property  is  owned  by  certain
officers  and  directors of the Company.  The lease payments  and
the resultant lease term commenced on May 1, 2000.  Approximately
50%   of   the  monthly  lease  payment  of  $12,000,  plus   its
proportionate  share  of  real  estate  taxes  and  common   area
maintenance is reimbursed by other related entities utilizing the
leased space (MREIC and MCC).

        COMPLIANCE WITH EXCHANGE ACT FILING REQUIREMENTS

      Section  16(a) of the Securities Exchange Act of  1934,  as
amended,  requires  the  Company's Officers  and  Directors,  and
persons  who own more than 10% of the Company's Common Stock,  to
file  reports  of  ownership and changes in  ownership  with  the
Securities  and  Exchange  Commission.  Officers,  Directors  and
greater  than  10%  shareholders are required by  Securities  and
Exchange  Commission  regulations to  furnish  the  Company  with
copies  of  all Section 16(a) forms they file.  Based  solely  on
review of the copies of such forms furnished to the Company,  the
Company believes that, during the fiscal year, all Section  16(a)
filing  requirements  applicable to its Officers,  Directors  and
greater than 10% beneficial owners were met.

                          OTHER MATTERS

      The Board of Directors knows of no other matters other than
those  stated  in this Proxy Statement which are to be  presented
for  action  at the Annual Meeting.  If any other matters  should
properly  come  before the Annual Meeting, it  is  intended  that
proxies in the accompanying form will be voted on any such matter
in  accordance  with  the  judgment of the  persons  voting  such
proxies.   Discretionary authority to vote  on  such  matters  is
conferred by such proxies upon the persons voting them.

                             Page 19



      The  Company will provide, without charge, to  each  person
being  solicited by this Proxy Statement, on the written  request
of any such person, a copy of the Annual Report of the Company on
Form 10-K for the year ended December 31, 2003 (as filed with the
Securities  and  Exchange  Commission), including  the  financial
statements  and schedules thereto.  All such requests  should  be
directed  to  United Mobile Homes, Inc., Attention:   Shareholder
Relations, Juniper Business Plaza, 3499 Route 9 North, Suite 3-C,
Freehold, NJ 07728.

                      SHAREHOLDER PROPOSALS

     In  order  for  Shareholder Proposals for  the  2005  Annual
Meeting  of  Shareholders to be eligible  for  inclusion  in  the
Company's  2005  Proxy Statement, they must be  received  by  the
Company  at  its office at Juniper Business Plaza, 3499  Route  9
North,  Suite  3-C,  Freehold, New Jersey 07728  not  later  than
February 2, 2005.

                              BY ORDER OF THE BOARD OF DIRECTORS



                                        /s/ Ernest V. Bencivenga
                                        Ernest V. Bencivenga
                                        Secretary



Dated:  May 3, 2004


Important:   Shareholders  can  help  the  Directors  avoid   the
necessity  and expense of sending follow-up letters to  insure  a
quorum  by promptly returning the enclosed proxy.  The  proxy  is
revocable and will not affect your right to vote in person in the
event  you  attend the meeting.  You are earnestly  requested  to
sign  and  return the enclosed proxy in order that the  necessary
quorum may be represented at the meeting.  The enclosed addressed
envelope requires no postage and is for your convenience.

                             Page 20




PROXY                                                  PROXY

                    UNITED MOBILE HOMES, INC.

            PROXY FOR ANNUAL MEETING OF SHAREHOLDERS

   This Proxy is Solicited on Behalf of the Board of Directors


     The  undersigned hereby constitutes and appoints  Eugene  W.
Landy,  Anna  T. Chew, and Samuel A. Landy, and each  or  any  of
them,   proxies   of  the  undersigned,  with   full   power   of
substitution,  to  vote  in  their  discretion  (subject  to  any
direction indicated hereon) at the Annual Meeting of Shareholders
to  be held at the Company Office at Juniper Business Plaza, 3499
Route 9 North, Suite 3-C, Freehold, New Jersey, on Thursday, June
10,  2004, at 4:00 o'clock p.m., and at any adjournment  thereof,
with  all  the  powers  which the undersigned  would  possess  if
personally  present, and to vote all shares of  stock  which  the
undersigned may be entitled to vote at said meeting.

        (Continued and to be signed on the reverse side)

                             Page 21



PLEASE  SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED  ENVELOPE.
PLEASE MARK YOUR VOTE IN BLUE OR BLACK INK AS SHOWN HERE  /X/

1.   Election of Directors:
                                        NOMINEES:
     -  FOR ALL NOMINEES                 James E. Mitchell
                                         Robert G. Sampson

     -  WITHHOLD AUTHORITY
        FOR ALL NOMINEES

     -  FOR ALL EXCEPT
        (See instructions below)

INSTRUCTION:   To withhold authority to vote for  any  individual
nominee(s), mark "FOR ALL EXCEPT" and fill in the circle next  to
each nominee you wish to withhold, as shown here:  ?

(2)  Approval  of  the  appointment of KPMG  LLP  as  Independent
     Auditors for the Company for the fiscal year ending December
     31, 2004.

     FOR          AGAINST          ABSTAIN

(3)  Such other business as may be brought before the meeting  or
     any  adjournment thereof.  The Board of Directors at present
     knows  of no other business to be presented by or on  behalf
     of the Company or its Board of Directors at the meeting.

The  Board of Directors recommends a vote FOR items (1) and  (2),
and  all shares represented by this Proxy will be so voted unless
otherwise indicated, in which case they will be voted as marked.

Receipt  of  Notice  of  Meeting and Proxy  Statement  is  hereby
acknowledged.


To  change the address on your account, please check the  box  at
right  and  indicate  __ your new address in  the  address  space
above.  Please note that changes to the registered name(s) on the
account may not be submitted via this method.

Signature of Shareholder _____________________  Date___________
Signature of Shareholder ______________________ Date___________

Note:   Please sign exactly as your name(s) appear on this Proxy.
When  shares  are  held jointly, each holder should  sign.   When
signing   as   executor,  administrator,  attorney,  trustee   or
guardian,  please give full title as such.  If the  signer  is  a
corporation,  please sign full corporate name by duly  authorized
officer,  giving full title as such.  If signer is a partnership,
please sign in partnership name by authorized person.

                             Page 22